Search icon

121 CONVENIENCE DELI CORP.

Company Details

Name: 121 CONVENIENCE DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2012 (13 years ago)
Entity Number: 4253702
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 121 WEST 116TH STREET, NEW YORK, NY, United States, 10026

Contact Details

Phone +1 646-524-5728

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 WEST 116TH STREET, NEW YORK, NY, United States, 10026

Licenses

Number Status Type Date End date
2073874-1-DCA Inactive Business 2018-06-19 2023-11-30
1468186-DCA Inactive Business 2013-06-26 2022-12-31

History

Start date End date Type Value
2012-06-04 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120604000810 2012-06-04 CERTIFICATE OF INCORPORATION 2012-06-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-22 No data 121 W 116TH ST, Manhattan, NEW YORK, NY, 10026 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-29 No data 121 W 116TH ST, Manhattan, NEW YORK, NY, 10026 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-11 No data 121 W 116TH ST, Manhattan, NEW YORK, NY, 10026 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-26 No data 121 W 116TH ST, Manhattan, NEW YORK, NY, 10026 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-20 No data 121 W 116TH ST, Manhattan, NEW YORK, NY, 10026 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-29 No data 121 W 116TH ST, Manhattan, NEW YORK, NY, 10026 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-14 No data 121 W 116TH ST, Manhattan, NEW YORK, NY, 10026 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-03 No data 121 W 116TH ST, Manhattan, NEW YORK, NY, 10026 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-07 No data 121 W 116TH ST, Manhattan, NEW YORK, NY, 10026 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-28 No data 121 W 116TH ST, Manhattan, NEW YORK, NY, 10026 No Violation Issued 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
3423894 TS VIO INVOICED 2022-03-07 2100 TS - State Fines (Tobacco)
3423895 SS VIO INVOICED 2022-03-07 250 SS - State Surcharge (Tobacco)
3396689 TO VIO INVOICED 2021-12-20 3000 'TO - Tobacco Other
3396688 TP VIO INVOICED 2021-12-20 1000 TP - Tobacco Fine Violation
3394709 RENEWAL INVOICED 2021-12-10 200 Electronic Cigarette Dealer Renewal
3390351 OL VIO INVOICED 2021-11-19 21000 OL - Other Violation
3370323 TS VIO CREDITED 2021-09-15 1050 TS - State Fines (Tobacco)
3370324 OL VIO CREDITED 2021-09-15 10500 OL - Other Violation
3370322 SS VIO CREDITED 2021-09-15 250 SS - State Surcharge (Tobacco)
3364026 SCALE-01 INVOICED 2021-08-27 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-26 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 2 No data 2 No data
2021-08-26 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 21 No data 21 No data
2021-08-26 Default Decision SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR 1 No data 1 No data
2021-08-26 Hearing Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 21 No data 21 No data
2021-08-26 Default Decision 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 No data 1 No data
2018-11-14 Pleaded SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 1 No data No data
2018-10-03 Pleaded TOTAL SELLING PRICE NOT SHOWN 2 2 No data No data
2018-10-03 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2018-10-03 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2016-11-28 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3050658500 2021-02-22 0202 PPS 121 W 116th St, New York, NY, 10026-2551
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10410
Loan Approval Amount (current) 10410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10026-2551
Project Congressional District NY-13
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10461.91
Forgiveness Paid Date 2021-08-25
9731727406 2020-05-20 0202 PPP 121 W 116TH ST, NEW YORK, NY, 10026-2521
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10410
Loan Approval Amount (current) 10410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10026-2521
Project Congressional District NY-13
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10538.06
Forgiveness Paid Date 2021-08-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State