Search icon

EXQUISITE DELICATESSEN, INC.

Company Details

Name: EXQUISITE DELICATESSEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2012 (13 years ago)
Entity Number: 4272594
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 731 COLUMBUS AVE (SUBWAY), NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 731 COLUMBUS AVE (SUBWAY), NEW YORK, NY, United States, 10025

Filings

Filing Number Date Filed Type Effective Date
120718000764 2012-07-18 CERTIFICATE OF INCORPORATION 2012-07-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-27 No data 1324 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-19 No data 1324 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 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
2825444 CL VIO CREDITED 2018-08-02 175 CL - Consumer Law Violation
1673292 CL VIO INVOICED 2014-05-05 350 CL - Consumer Law Violation
1673293 WM VIO INVOICED 2014-05-05 750 WM - W&M Violation
1548806 WM VIO INVOICED 2013-12-31 1600 WM - W&M Violation
221475 WH VIO CREDITED 2013-10-10 200 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-27 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2014-03-19 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 5 5 No data No data
2014-03-19 Settlement (Pre-Hearing) LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 5 5 No data No data
2014-03-19 Settlement (Pre-Hearing) ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1471987704 2020-05-01 0202 PPP 1324 LEXINGTON AVE, NEW YORK, NY, 10128
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73462
Loan Approval Amount (current) 73462
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, 10128-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code -
Borrower Race Asian
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 74307.91
Forgiveness Paid Date 2021-06-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State