Search icon

887 PIZZA & DELI CORP.

Company Details

Name: 887 PIZZA & DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2010 (15 years ago)
Entity Number: 3999711
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 887 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222
Principal Address: 887 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-383-0666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
887 PIZZA & DELI CORP. DOS Process Agent 887 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
NAHIAN A ELBARATI Chief Executive Officer 856 MANHATTAN AVE APT 2L, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date Last renew date End date Address Description
0138-23-140884 No data Alcohol sale 2023-06-23 2023-06-23 2026-06-30 887 MANHATTAN AVENUE, BROOKLYN, New York, 11222 Food & Beverage Business
2068340-1-DCA Active Business 2018-03-26 No data 2023-11-30 No data No data
1375743-DCA Active Business 2010-10-29 No data 2023-12-31 No data No data

History

Start date End date Type Value
2024-10-23 2024-10-23 Address 856 MANHATTAN AVE APT 2L, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2024-10-23 Address 887 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2023-11-29 2023-11-29 Address 856 MANHATTAN AVE APT 2L, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-10-23 Address 856 MANHATTAN AVE APT 2L, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241023004136 2024-10-23 BIENNIAL STATEMENT 2024-10-23
231129019175 2023-11-29 BIENNIAL STATEMENT 2022-09-01
200914060466 2020-09-14 BIENNIAL STATEMENT 2020-09-01
181001007100 2018-10-01 BIENNIAL STATEMENT 2018-09-01
141117006637 2014-11-17 BIENNIAL STATEMENT 2014-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536296 TS VIO CREDITED 2022-10-12 1350 TS - State Fines (Tobacco)
3536298 SS VIO CREDITED 2022-10-12 250 SS - State Surcharge (Tobacco)
3536297 OL VIO CREDITED 2022-10-12 27000 OL - Other Violation
3465692 SS VIO VOIDED 2022-07-26 250 SS - State Surcharge (Tobacco)
3465691 OL VIO VOIDED 2022-07-26 27000 OL - Other Violation
3465690 TS VIO VOIDED 2022-07-26 1350 TS - State Fines (Tobacco)
3447651 TS VIO VOIDED 2022-05-16 1350 TS - State Fines (Tobacco)
3447652 OL VIO VOIDED 2022-05-16 27000 OL - Other Violation
3447653 SS VIO VOIDED 2022-05-16 250 SS - State Surcharge (Tobacco)
3423846 TO VIO INVOICED 2022-03-07 500 'TO - Tobacco Other

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-01 Pleaded FAILED TO POST CIGARETTE TAX STAMPS SIGN CONSPICUOUSLY 1 No data No data No data
2022-03-03 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data
2022-03-03 No data Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 18 No data No data No data
2022-03-03 No data SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 18 No data No data No data
2021-08-16 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 6 6 No data No data
2021-08-16 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 6 6 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18635.00
Total Face Value Of Loan:
18635.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18635
Current Approval Amount:
18635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18984.73

Date of last update: 27 Mar 2025

Sources: New York Secretary of State