Search icon

YANKEE TWO DELI INC.

Company Details

Name: YANKEE TWO DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2010 (14 years ago)
Entity Number: 4031476
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 122 AVENUE C, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-677-8383

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE D COLLADO Chief Executive Officer 122 AVENUE C, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 AVENUE C, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date Last renew date End date Address Description
629077 No data Retail grocery store No data No data No data 122 AVENUE C, NEW YORK, NY, 10009 No data
0081-23-122175 No data Alcohol sale 2023-04-20 2023-04-20 2026-03-31 122 AVE C, NEW YORK, New York, 10009 Grocery Store
1386606-DCA Active Business 2011-04-04 No data 2024-12-31 No data No data

History

Start date End date Type Value
2010-12-16 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121217002006 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101220000913 2010-12-20 CERTIFICATE OF AMENDMENT 2010-12-20
101216000320 2010-12-16 CERTIFICATE OF INCORPORATION 2010-12-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-11 YANKEE TWO DELI 122 AVENUE C, NEW YORK, New York, NY, 10009 A Food Inspection Department of Agriculture and Markets No data
2023-04-28 YANKEE TWO DELI 122 AVENUE C, NEW YORK, New York, NY, 10009 C Food Inspection Department of Agriculture and Markets 14B - Five live flies are noted in the retail area.
2023-04-19 No data 122 AVENUE C, Manhattan, NEW YORK, NY, 10009 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-14 YANKEE TWO DELI 122 AVENUE C, NEW YORK, New York, NY, 10009 C Food Inspection Department of Agriculture and Markets 10C - Ceiling in the retail area exhibits water stained panels.
2023-01-12 YANKEE TWO DELI 122 AVENUE C, NEW YORK, New York, NY, 10009 C Food Inspection Department of Agriculture and Markets 14B - 10-20 dead cockroaches are noted on various retail shelves.
2022-12-29 No data 122 AVENUE C, Manhattan, NEW YORK, NY, 10009 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-21 No data 122 AVENUE C, Manhattan, NEW YORK, NY, 10009 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-24 No data 122 AVENUE C, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-22 No data 122 AVENUE C, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-23 No data 122 AVENUE C, Manhattan, NEW YORK, NY, 10009 Closed 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
3541267 RENEWAL INVOICED 2022-10-24 200 Tobacco Retail Dealer Renewal Fee
3465205 TP VIO INVOICED 2022-07-25 1000 TP - Tobacco Fine Violation
3416102 CL VIO INVOICED 2022-02-10 350 CL - Consumer Law Violation
3393080 CL VIO CREDITED 2021-12-03 175 CL - Consumer Law Violation
3391734 SCALE-01 INVOICED 2021-11-26 20 SCALE TO 33 LBS
3276842 RENEWAL INVOICED 2020-12-31 200 Tobacco Retail Dealer Renewal Fee
2944727 RENEWAL INVOICED 2018-12-14 200 Tobacco Retail Dealer Renewal Fee
2789560 OL VIO INVOICED 2018-05-14 250 OL - Other Violation
2789559 CL VIO INVOICED 2018-05-14 350 CL - Consumer Law Violation
2757466 OL VIO CREDITED 2018-03-09 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-21 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2021-11-24 Default Decision 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 No data 1 No data
2018-03-01 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
2018-03-01 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2016-03-02 Pleaded 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
2015-01-15 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2014-02-14 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8926328308 2021-01-30 0202 PPS 122 Avenue C, New York, NY, 10009-5300
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18942
Loan Approval Amount (current) 18942
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, 10009-5300
Project Congressional District NY-10
Number of Employees 3
NAICS code 445110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S 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 19078.65
Forgiveness Paid Date 2021-10-26
7878607901 2020-06-17 0202 PPP 122 AVENUE C, NEW YORK, NY, 10009
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18942
Loan Approval Amount (current) 18942
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, 10009-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 445110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S 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 19148.26
Forgiveness Paid Date 2021-07-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State