Search icon

MAIN STREET GOURMET DELI & GRILL INC.

Company Details

Name: MAIN STREET GOURMET DELI & GRILL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2011 (14 years ago)
Entity Number: 4105340
ZIP code: 11102
County: Westchester
Place of Formation: New York
Address: 23-15 24TH AVENUE, ASTORIA, AL, United States, 11102
Principal Address: 276 MAIN STREET, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
K. HATZISTEFANIDIS DOS Process Agent 23-15 24TH AVENUE, ASTORIA, AL, United States, 11102

Chief Executive Officer

Name Role Address
NAILA MIAN Chief Executive Officer 276 MAIN STREET, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 276 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2017-06-07 2024-06-12 Address 276 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2013-10-30 2017-06-07 Address 276 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2013-10-30 2017-06-07 Address 276 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2011-06-10 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-10 2024-06-12 Address 23-15 24TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612004299 2024-06-12 BIENNIAL STATEMENT 2024-06-12
210707003015 2021-07-07 BIENNIAL STATEMENT 2021-07-07
190605060985 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170607006389 2017-06-07 BIENNIAL STATEMENT 2017-06-01
131030006288 2013-10-30 BIENNIAL STATEMENT 2013-06-01
110610000460 2011-06-10 CERTIFICATE OF INCORPORATION 2011-06-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-19 No data 276 MAIN STREET, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2024-10-29 No data 276 MAIN STREET, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2024-09-30 No data 276 MAIN STREET, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2023-09-29 No data 276 MAIN STREET, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2021-04-20 No data 276 MAIN STREET, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-04-16 No data 276 MAIN STREET, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2020-11-28 No data 276 MAIN STREET, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2020-11-07 No data 276 MAIN STREET, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2019-05-22 No data 276 MAIN STREET, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2019-02-22 No data 276 MAIN STREET, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2316447308 2020-04-29 0202 PPP 276 MAIN STREET, WHITE PLAINS, NY, 10601
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 7986
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8049.23
Forgiveness Paid Date 2021-03-01
8662888307 2021-01-29 0202 PPS 276 Main St, White Plains, NY, 10601-2443
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8512
Loan Approval Amount (current) 8512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-2443
Project Congressional District NY-16
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 8547.91
Forgiveness Paid Date 2021-07-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State