Search icon

MEXICAN DELI INC.

Company Details

Name: MEXICAN DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2010 (15 years ago)
Entity Number: 3961821
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2711 BROADWAY, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-932-1111

Phone +1 347-732-6980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRISELDA MALDONADO VILLEGAS Chief Executive Officer 2711 BROADWAY, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
GRISELDA MALDONADO VILLEGAS DOS Process Agent 2711 BROADWAY, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date Last renew date End date Address Description
628749 No data Retail grocery store No data No data No data 2711 BROADWAY, NEW YORK, NY, 10025 No data
0081-23-102594 No data Alcohol sale 2023-03-02 2023-03-02 2026-02-28 2711 BROADWAY, NEW YORK, New York, 10025 Grocery Store
2080198-DCA Active Business 2018-11-27 No data 2024-03-31 No data No data
2041764-1-DCA Active Business 2016-08-02 No data 2023-12-31 No data No data
1370449-DCA Inactive Business 2012-03-31 No data 2015-12-31 No data No data

History

Start date End date Type Value
2012-08-14 2017-09-11 Address 2711 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2010-06-15 2017-09-11 Address 2711 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170911006393 2017-09-11 BIENNIAL STATEMENT 2016-06-01
120814002765 2012-08-14 BIENNIAL STATEMENT 2012-06-01
100615000553 2010-06-15 CERTIFICATE OF INCORPORATION 2010-06-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-25 MEXICAN DELI 2711 BROADWAY, NEW YORK, New York, NY, 10025 A Food Inspection Department of Agriculture and Markets No data
2023-03-17 MEXICAN DELI 2711 BROADWAY, NEW YORK, New York, NY, 10025 B Food Inspection Department of Agriculture and Markets 10B - Establishment has insufficient space to accommodate operations with non-food items stored directly against wall hampering proper inspection and cleaning.
2023-01-11 No data 2711 BROADWAY, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-19 No data 2711 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-15 No data 2711 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-02 No data 2711 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-27 No data 2711 BROADWAY, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-08 No data 2711 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-11 No data 2711 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-08 No data 2711 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Evidence of Activity 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
3622352 TP VIO INVOICED 2023-03-28 500 TP - Tobacco Fine Violation
3622353 OL VIO INVOICED 2023-03-28 500 OL - Other Violation
3584595 TP VIO CREDITED 2023-01-20 300 TP - Tobacco Fine Violation
3584828 OL VIO CREDITED 2023-01-20 375 OL - Other Violation
3581072 SCALE-01 INVOICED 2023-01-12 20 SCALE TO 33 LBS
3432800 RENEWAL INVOICED 2022-03-31 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3384534 RENEWAL INVOICED 2021-10-28 200 Tobacco Retail Dealer Renewal Fee
3176400 CL VIO INVOICED 2020-04-22 350 CL - Consumer Law Violation
3176463 LL VIO INVOICED 2020-04-22 500 LL - License Violation
3156391 RENEWAL INVOICED 2020-02-07 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-11 Default Decision FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 No data 1 No data
2023-01-11 Default Decision BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 No data 1 No data
2023-01-11 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2020-01-27 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2020-01-27 Default Decision Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 No data 1 No data
2019-09-11 Pleaded STOOP LINE STAND HAS AN IMPERMISSIBLE AWNING 1 1 No data No data
2019-09-11 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-08-24 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-01-26 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2015-03-20 Default Decision UNLICENSED CIGARETTE RETAIL DEALER 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6265958508 2021-03-03 0202 PPP 2711 Broadway, New York, NY, 10025-4442
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10025-4442
Project Congressional District NY-12
Number of Employees 6
NAICS code 445110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6520.66
Forgiveness Paid Date 2021-06-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9708061 Copyright 1997-10-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-10-30
Termination Date 1998-08-24
Section 0101

Parties

Name FONOVISA, INC.
Role Plaintiff
Name MEXICAN DELI INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State