Search icon

135TH STREET DELI & GROCERY CORP

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-20 No data 266 W 135TH ST, Manhattan, NEW YORK, NY, 10030 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-13 No data 266 W 135TH ST, Manhattan, NEW YORK, NY, 10030 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-11 No data 266 W 135TH ST, Manhattan, NEW YORK, NY, 10030 Pass 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4787367804 2020-05-29 0202 PPP 266 West 135TH ST, NEW YORK, NY, 10030-2802
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4062
Loan Approval Amount (current) 4062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10030-2802
Project Congressional District NY-13
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4111.08
Forgiveness Paid Date 2021-08-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State