Search icon

HIGHLINE DELI II CORP.

Company Details

Name: HIGHLINE DELI II CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2012 (13 years ago)
Entity Number: 4220004
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 83 CANAL STREET, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-226-3811

Phone +1 917-283-7726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 CANAL STREET, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date Last renew date End date Address Description
725426 No data Retail grocery store No data No data No data 83 CANAL STREET, NEW YORK, NY, 10002 No data
0081-22-126529 No data Alcohol sale 2022-04-13 2022-04-13 2025-04-30 83 CANAL ST, NEW YORK, New York, 10002 Grocery Store
2037867-1-DCA Active Business 2016-05-19 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
120321000697 2012-03-21 CERTIFICATE OF INCORPORATION 2012-03-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3471392 SCALE-01 INVOICED 2022-08-09 20 SCALE TO 33 LBS
3398304 RENEWAL INVOICED 2021-12-28 200 Tobacco Retail Dealer Renewal Fee
3351824 SCALE-01 INVOICED 2021-07-21 20 SCALE TO 33 LBS
3115528 RENEWAL INVOICED 2019-11-14 200 Tobacco Retail Dealer Renewal Fee
2993003 SCALE-01 INVOICED 2019-03-01 20 SCALE TO 33 LBS
2791334 CL VIO INVOICED 2018-05-17 350 CL - Consumer Law Violation
2791335 OL VIO INVOICED 2018-05-17 500 OL - Other Violation
2760032 OL VIO CREDITED 2018-03-15 250 OL - Other Violation
2760031 CL VIO CREDITED 2018-03-15 375 CL - Consumer Law Violation
2759362 SCALE-01 INVOICED 2018-03-14 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-08 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2024-08-08 Pleaded FAILED TO POST CIGARETTE TAX STAMPS SIGN CONSPICUOUSLY 1 No data No data No data
2018-03-08 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2018-03-08 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2017-06-02 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-06-02 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-12-03 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data
2016-04-08 Settlement (Pre-Hearing) REFUND POLICY NOT POSTED 1 1 No data No data
2016-04-08 Settlement (Pre-Hearing) UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data
2016-04-08 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
27055.00
Total Face Value Of Loan:
27055.00
Date:
2020-06-11
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-08
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:
12510.00
Total Face Value Of Loan:
12510.00

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12510
Current Approval Amount:
12510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12671.24
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27055
Current Approval Amount:
27055
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27218.83

Date of last update: 26 Mar 2025

Sources: New York Secretary of State