Search icon

CHEF IN THE DELI CORP.

Company Details

Name: CHEF IN THE DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2011 (14 years ago)
Entity Number: 4108573
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 225 CHAUNCEY STREET, BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GINNA A PERALTA Chief Executive Officer 259 PATCHEN AVE, BROOKLYN, NY, United States, 11233

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 CHAUNCEY STREET, BROOKLYN, NY, United States, 11233

History

Start date End date Type Value
2011-06-17 2011-06-23 Address 225 CHAUCEY STREET, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130701006406 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110623000755 2011-06-23 CERTIFICATE OF CHANGE 2011-06-23
110617000751 2011-06-17 CERTIFICATE OF INCORPORATION 2011-06-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3164315 DCA-SUS CREDITED 2020-03-02 750 Suspense Account
3036610 SCALE-01 INVOICED 2019-05-17 20 SCALE TO 33 LBS
2796414 SCALE-01 INVOICED 2018-06-05 20 SCALE TO 33 LBS
2619592 CL VIO CREDITED 2017-06-02 175 CL - Consumer Law Violation
2617898 SCALE-01 INVOICED 2017-05-30 20 SCALE TO 33 LBS
2488131 SCALE-01 INVOICED 2016-11-10 20 SCALE TO 33 LBS
215019 PL VIO INVOICED 2013-04-12 3600 PL - Padlock Violation
214841 PL VIO INVOICED 2013-03-19 9000 PL - Padlock Violation
1224156 CNV_TFEE INVOICED 2013-03-15 2.740000009536743 WT and WH - Transaction Fee
1224157 RENEWAL INVOICED 2013-03-15 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-18 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 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
6283.30
Total Face Value Of Loan:
6283.30

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6283.3
Current Approval Amount:
6283.3
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
6317.21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State