Search icon

7TH AVE. ARISTOCRATIC DELI, INC.

Company Details

Name: 7TH AVE. ARISTOCRATIC DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2010 (15 years ago)
Entity Number: 3944900
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 208 WEST 23RD STREET, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-242-1913

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 WEST 23RD STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
IBRAHIM ALOMARI Chief Executive Officer 208 WEST 23RD STREET, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1404480-DCA Inactive Business 2011-08-19 2020-12-31

Filings

Filing Number Date Filed Type Effective Date
140630006434 2014-06-30 BIENNIAL STATEMENT 2014-05-01
120810002116 2012-08-10 BIENNIAL STATEMENT 2012-05-01
100503000881 2010-05-03 CERTIFICATE OF INCORPORATION 2010-05-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-26 No data 208 W 23RD ST, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-27 No data 208 W 23RD ST, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-19 No data 208 W 23RD ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-10 No data 208 W 23RD ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-09 No data 208 W 23RD ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-15 No data 208 W 23RD ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-01 No data 208 W 23RD ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-18 No data 171 W 23RD ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-18 No data 208 W 23RD ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-05 No data 208 W 23RD ST, Manhattan, NEW YORK, NY, 10011 Pass 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
3139445 OL VIO INVOICED 2020-01-02 375 OL - Other Violation
3139444 CL VIO INVOICED 2020-01-02 350 CL - Consumer Law Violation
3132151 SCALE-01 INVOICED 2019-12-27 20 SCALE TO 33 LBS
2927303 RENEWAL INVOICED 2018-11-08 200 Tobacco Retail Dealer Renewal Fee
2621903 OL VIO INVOICED 2017-06-08 325 OL - Other Violation
2583215 OL VIO CREDITED 2017-03-31 1000 OL - Other Violation
2530636 SCALE-01 INVOICED 2017-01-11 20 SCALE TO 33 LBS
2500129 RENEWAL INVOICED 2016-11-29 110 Cigarette Retail Dealer Renewal Fee
2391046 OL VIO CREDITED 2016-07-29 625 OL - Other Violation
2390596 SCALE-01 INVOICED 2016-07-28 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-19 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2019-12-19 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-07-21 Hearing Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data 1 No data
2016-07-21 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 No data 3 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2307217710 2020-05-01 0202 PPP 208 W 23RD ST, NEW YORK, NY, 10011
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9860.41
Forgiveness Paid Date 2021-06-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State