Search icon

H & K DELI CORP.

Company Details

Name: H & K DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2010 (15 years ago)
Entity Number: 3935088
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 361 3RD AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 361 3RD AVE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-532-6770

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 361 3RD AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MICHELL HY HEO Chief Executive Officer 361 3RD AVE, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1384851-DCA Inactive Business 2011-03-15 2020-03-31
1384850-DCA Inactive Business 2011-03-15 2020-12-31

History

Start date End date Type Value
2010-04-09 2011-01-27 Address 645 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180917006243 2018-09-17 BIENNIAL STATEMENT 2018-04-01
140624002277 2014-06-24 BIENNIAL STATEMENT 2014-04-01
120724002020 2012-07-24 BIENNIAL STATEMENT 2012-04-01
110127000531 2011-01-27 CERTIFICATE OF CHANGE 2011-01-27
100409000373 2010-04-09 CERTIFICATE OF INCORPORATION 2010-04-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-07 No data 361 3RD AVE, Manhattan, NEW YORK, NY, 10016 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-16 No data 361 3RD AVE, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-12 No data 361 3RD AVE, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-28 No data 361 3RD AVE, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-08 No data 361 3RD AVE, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-13 No data 361 3RD AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-30 No data 361 3RD AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-28 No data 361 3RD AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-02 No data 361 3RD AVE, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-29 No data 361 3RD AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3111509 TP VIO INVOICED 2019-11-04 2000 TP - Tobacco Fine Violation
3077929 TP VIO CREDITED 2019-08-30 1750 TP - Tobacco Fine Violation
3034510 PL VIO INVOICED 2019-05-13 500 PL - Padlock Violation
2976995 WM VIO INVOICED 2019-02-06 100 WM - W&M Violation
2974518 SCALE-01 INVOICED 2019-02-04 20 SCALE TO 33 LBS
2943380 SS VIO INVOICED 2018-12-12 50 SS - State Surcharge (Tobacco)
2943379 TP VIO INVOICED 2018-12-12 750 TP - Tobacco Fine Violation
2943378 TS VIO INVOICED 2018-12-12 750 TS - State Fines (Tobacco)
2919750 RENEWAL INVOICED 2018-10-30 200 Tobacco Retail Dealer Renewal Fee
2788574 RENEWAL INVOICED 2018-05-10 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-16 Default Decision SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 No data 1 No data
2019-08-16 Default Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2019-05-12 Pleaded BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 1 No data No data
2019-01-28 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2019-01-28 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2018-12-08 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2018-12-08 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2017-06-30 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2017-06-30 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data
2016-12-02 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data

Date of last update: 16 Jan 2025

Sources: New York Secretary of State