Search icon

THOMPSON FINEST DELI CORP.

Company Details

Name: THOMPSON FINEST DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2011 (14 years ago)
Entity Number: 4156924
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 20 THOMPSON STREET, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-343-2336

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 THOMPSON STREET, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
2073024-1-DCA Active Business 2018-06-11 2023-11-30
1417273-DCA Active Business 2012-01-18 2023-12-31

Filings

Filing Number Date Filed Type Effective Date
111024000476 2011-10-24 CERTIFICATE OF INCORPORATION 2011-10-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-13 No data 20 THOMPSON ST, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-12 No data 20 THOMPSON ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-10 No data 20 THOMPSON ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-08 No data 20 THOMPSON ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-21 No data 20 THOMPSON ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-02 No data 20 THOMPSON ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-04 No data 20 THOMPSON ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-26 No data 20 THOMPSON ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-30 No data 20 THOMPSON ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-06 No data 20 THOMPSON ST, Manhattan, NEW YORK, NY, 10013 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
3621823 CL VIO INVOICED 2023-03-27 150 CL - Consumer Law Violation
3591045 CL VIO CREDITED 2023-01-31 150 CL - Consumer Law Violation
3463416 TS VIO INVOICED 2022-07-15 1125 TS - State Fines (Tobacco)
3463415 SS VIO INVOICED 2022-07-15 250 SS - State Surcharge (Tobacco)
3463417 TP VIO INVOICED 2022-07-15 1750 TP - Tobacco Fine Violation
3388787 RENEWAL INVOICED 2021-11-12 200 Electronic Cigarette Dealer Renewal
3388829 RENEWAL INVOICED 2021-11-12 200 Tobacco Retail Dealer Renewal Fee
3111546 RENEWAL INVOICED 2019-11-04 200 Tobacco Retail Dealer Renewal Fee
3101572 RENEWAL INVOICED 2019-10-09 200 Electronic Cigarette Dealer Renewal
2766485 LICENSE INVOICED 2018-03-29 200 Electronic Cigarette Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-13 Default Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2022-07-12 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
2022-07-12 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-07-12 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1947778507 2021-02-19 0202 PPS 20 Thompson St, New York, NY, 10013-1671
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10292
Loan Approval Amount (current) 10292
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, 10013-1671
Project Congressional District NY-10
Number of Employees 3
NAICS code 445210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 10352.8
Forgiveness Paid Date 2021-09-28
2284907701 2020-05-01 0202 PPP 20 THOMPSON ST, NEW YORK, NY, 10013
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6082
Loan Approval Amount (current) 6082
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, 10013-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 6144.25
Forgiveness Paid Date 2021-05-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State