Search icon

2WITH DELI CORP.

Company Details

Name: 2WITH DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2010 (15 years ago)
Entity Number: 3973968
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 548 THIRD AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 548 3RD AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW WENGROVER Chief Executive Officer 548 3RD AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 548 THIRD AVENUE, NEW YORK, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137648 Alcohol sale 2023-02-22 2023-02-22 2025-02-28 548 3RD AVENUE, NEW YORK, New York, 10016 Restaurant

History

Start date End date Type Value
2012-08-23 2018-06-11 Address 548 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-07-19 2021-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180611006577 2018-06-11 BIENNIAL STATEMENT 2016-07-01
120823002139 2012-08-23 BIENNIAL STATEMENT 2012-07-01
100719000006 2010-07-19 CERTIFICATE OF INCORPORATION 2010-07-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-26 No data 543 3RD AVE, Manhattan, NEW YORK, NY, 10016 Unable to Locate 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
335047 CNV_SI INVOICED 2012-02-03 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8705738309 2021-01-29 0202 PPS 548 3rd Ave, New York, NY, 10016-3541
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 728899.5
Loan Approval Amount (current) 728899.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10016-3541
Project Congressional District NY-12
Number of Employees 65
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 736328.28
Forgiveness Paid Date 2022-02-14
3068117210 2020-04-16 0202 PPP 548 3rd Avenue, NEW YORK, NY, 10016-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 520600
Loan Approval Amount (current) 520600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10016-0001
Project Congressional District NY-12
Number of Employees 65
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 526384.44
Forgiveness Paid Date 2021-05-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State