Search icon

135TH STREET DELI & GROCERY CORP

Company claim

Is this your business?

Get access!

Company Details

Name: 135TH STREET DELI & GROCERY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 2011 (14 years ago)
Date of dissolution: 13 Dec 2023
Entity Number: 4149042
ZIP code: 10030
County: New York
Place of Formation: New York
Address: 266 WEST 135TH STREET, NEW YORK, NY, United States, 10030
Principal Address: 266 WEST 135TH ST, NEW YORK, NY, United States, 10030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 266 WEST 135TH STREET, NEW YORK, NY, United States, 10030

Chief Executive Officer

Name Role Address
PEDRO CEDENO Chief Executive Officer 266 WEST 135TH ST, NEW YORK, NY, United States, 10030

History

Start date End date Type Value
2013-11-07 2024-01-03 Address 266 WEST 135TH ST, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2011-10-03 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-03 2024-01-03 Address 266 WEST 135TH STREET, NEW YORK, NY, 10030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103004068 2023-12-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-13
131107002505 2013-11-07 BIENNIAL STATEMENT 2013-10-01
111003000549 2011-10-03 CERTIFICATE OF INCORPORATION 2011-10-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2834687 SCALE-01 INVOICED 2018-08-30 20 SCALE TO 33 LBS
1913846 SCALE-01 INVOICED 2014-12-15 20 SCALE TO 33 LBS
192734 PL VIO INVOICED 2012-09-26 75 PL - Padlock Violation
1086282 CNV_TFEE INVOICED 2011-12-16 2.119999885559082 WT and WH - Transaction Fee
1086281 LICENSE INVOICED 2011-12-16 85 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
53300.00
Total Face Value Of Loan:
219000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-29
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:
4062.00
Total Face Value Of Loan:
4062.00

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4062
Current Approval Amount:
4062
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
4111.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State