Search icon

CHELSEA DELI CORP.

Company Details

Name: CHELSEA DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2010 (15 years ago)
Entity Number: 3969379
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 301 TENTH AVENUE, NEW YORK, NY, United States, 10001
Principal Address: 301 10TH AVE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-244-0500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABDULLA AHMED Chief Executive Officer 301 10TH AVE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 TENTH AVENUE, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-122767 No data Alcohol sale 2023-06-21 2023-06-21 2026-05-31 301 10TH AVENUE, NEW YORK, New York, 10001 Grocery Store
2072808-1-DCA Active Business 2018-06-06 No data 2023-11-30 No data No data
1382736-DCA Active Business 2011-02-17 No data 2024-12-31 No data No data
1249686-DCA Inactive Business 2007-03-09 No data 2012-12-31 No data No data

History

Start date End date Type Value
2010-07-02 2022-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120917002162 2012-09-17 BIENNIAL STATEMENT 2012-07-01
100702000681 2010-07-02 CERTIFICATE OF INCORPORATION 2010-07-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-30 No data 301 10TH AVE, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-15 No data 301 10TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-11 No data 301 10TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-13 No data 301 10TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-31 No data 301 10TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-01 No data 301 10TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-08 No data 301 10TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-02 No data 301 10TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-08 No data 301 10TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-15 No data 301 10TH AVE, Manhattan, NEW YORK, NY, 10001 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
3592614 OL VIO INVOICED 2023-02-02 100 OL - Other Violation
3592613 CL VIO INVOICED 2023-02-02 150 CL - Consumer Law Violation
3591022 SCALE-01 INVOICED 2023-01-31 20 SCALE TO 33 LBS
3567038 RENEWAL INVOICED 2022-12-14 200 Tobacco Retail Dealer Renewal Fee
3393921 RENEWAL INVOICED 2021-12-07 200 Electronic Cigarette Dealer Renewal
3247499 RENEWAL INVOICED 2020-10-20 200 Tobacco Retail Dealer Renewal Fee
3117103 SCALE-01 INVOICED 2019-11-19 20 SCALE TO 33 LBS
3088439 SS VIO INVOICED 2019-09-23 50 SS - State Surcharge (Tobacco)
3088441 TP VIO INVOICED 2019-09-23 750 TP - Tobacco Fine Violation
3088440 TS VIO INVOICED 2019-09-23 750 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-30 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2023-01-30 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-09-15 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-09-15 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2018-02-05 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-01-20 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data
2015-09-11 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2015-09-11 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2015-09-11 Settlement (Pre-Hearing) BUSINESS REQUIRES A MINIMUM PURCHASE FOR THE USE OF CREDIT CARD BUT DOES NOT DISCLOSE THAT. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2163628602 2021-03-13 0202 PPS 301 10th Ave, New York, NY, 10001-7016
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18308
Loan Approval Amount (current) 18308
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, 10001-7016
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 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2569257700 2020-05-01 0202 PPP 301 10TH AVE, NEW YORK, NY, 10001
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14285
Loan Approval Amount (current) 14285
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, 10001-0001
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 Veteran
Forgiveness Amount 14466.6
Forgiveness Paid Date 2021-08-12

Date of last update: 10 Mar 2025

Sources: New York Secretary of State