Search icon

SKYLINE GOURMET DELI INC

Company Details

Name: SKYLINE GOURMET DELI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2010 (14 years ago)
Entity Number: 4018181
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 700 TENTH AVENUE, NEW YORK, NY, United States, 10019
Principal Address: 700 10TH AVE, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-459-2500

Phone +1 551-556-2249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMED QAID Chief Executive Officer 700 10TH AVE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 TENTH AVENUE, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date Last renew date End date Address Description
628960 No data Retail grocery store No data No data No data 700 10TH AVE, NEW YORK, NY, 10019 No data
0081-23-122190 No data Alcohol sale 2023-04-24 2023-04-24 2026-03-31 700 10TH AVE, NEW YORK, New York, 10019 Grocery Store
2068104-1-DCA Active Business 2018-03-21 No data 2023-11-30 No data No data
1386382-DCA Active Business 2011-03-31 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
141216006388 2014-12-16 BIENNIAL STATEMENT 2014-11-01
101110000772 2010-11-10 CERTIFICATE OF INCORPORATION 2010-11-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-09 SKYLINE GOURMET DELI 700 10TH AVE, NEW YORK, New York, NY, 10019 A Food Inspection Department of Agriculture and Markets No data
2024-06-17 SKYLINE GOURMET DELI 700 10TH AVE, NEW YORK, New York, NY, 10019 B Food Inspection Department of Agriculture and Markets 04C - Sliced ready to eat red bell pepper and sliced ready to eat onion in the deli area is subjected to cross contamination from raw beef via employee handling (See Critical Deficiency 3C.). Red bell pepper and onion adequately segregated and labeled To be cooked to 165*F or higher.
2023-06-05 No data 700 10TH AVE, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-30 SKYLINE GOURMET DELI 700 10TH AVE, NEW YORK, New York, NY, 10019 A Food Inspection Department of Agriculture and Markets No data
2023-03-02 SKYLINE GOURMET DELI 700 10TH AVE, NEW YORK, New York, NY, 10019 C Food Inspection Department of Agriculture and Markets 15B - Non-food contact surfaces of the cappuccino machine in the deli area have an accumulation of dried food residues.
2023-01-23 No data 700 10TH AVE, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-28 SKYLINE GOURMET DELI 700 10TH AVE, NEW YORK, New York, NY, 10019 C Food Inspection Department of Agriculture and Markets 15E - Unused loose materials in the storage area are a likely rodent harborage site.
2022-08-24 No data 700 10TH AVE, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-08 No data 700 10TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-21 No data 700 10TH AVE, Manhattan, NEW YORK, NY, 10019 No 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
3627561 OL VIO INVOICED 2023-04-10 100 OL - Other Violation
3627562 WM VIO INVOICED 2023-04-10 1600 WM - W&M Violation
3588727 OL VIO CREDITED 2023-01-27 100 OL - Other Violation
3588728 WM VIO CREDITED 2023-01-27 100 WM - W&M Violation
3588685 OL VIO CREDITED 2023-01-27 100 OL - Other Violation
3588726 WM VIO CREDITED 2023-01-27 100 WM - W&M Violation
3541971 RENEWAL INVOICED 2022-10-25 200 Tobacco Retail Dealer Renewal Fee
3425347 SS VIO INVOICED 2022-03-10 250 SS - State Surcharge (Tobacco)
3425349 TP VIO INVOICED 2022-03-10 750 TP - Tobacco Fine Violation
3425348 TS VIO INVOICED 2022-03-10 1125 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-11-19 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data No data No data
2024-11-19 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2024-11-19 Pleaded Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2024-11-19 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2024-11-19 Pleaded DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 No data No data No data
2024-11-19 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 No data No data No data
2023-01-23 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data 2 No data
2023-01-23 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2023-01-23 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2022-03-08 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9023578306 2021-01-30 0202 PPS 700 10th Ave, New York, NY, 10019-7101
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) 15967
Loan Approval Amount (current) 15967
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, 10019-7101
Project Congressional District NY-12
Number of Employees 3
NAICS code 445110
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 16134.34
Forgiveness Paid Date 2022-02-23
1360467709 2020-05-01 0202 PPP 700 10TH AVE, NEW YORK, NY, 10019
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12725
Loan Approval Amount (current) 12725
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, 10019-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code -
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 12420.02
Forgiveness Paid Date 2021-07-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State