Search icon

1460 GOURMET DELI INC

Company claim

Is this your business?

Get access!

Company Details

Name: 1460 GOURMET DELI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4440118
ZIP code: 10460
County: Bronx
Place of Formation: New York
Address: 1460 SOUTHERN BLVD, BRONX, NY, United States, 10460

Contact Details

Phone +1 347-597-4137

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1460 SOUTHERN BLVD, BRONX, NY, United States, 10460

Licenses

Number Status Type Date End date Address
712097 No data Retail grocery store No data No data 1460 SOUTHERN BLVD, BRONX, NY, 10460
2001393-2-DCA Active Business 2013-12-09 2024-12-31 No data

History

Start date End date Type Value
2013-08-02 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-02 2023-03-01 Address 1460 SOUTHERN BLVD, BRONX, NY, 10460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301003461 2023-03-01 CERTIFICATE OF PAYMENT OF TAXES 2023-03-01
DP-2238328 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130802000319 2013-08-02 CERTIFICATE OF INCORPORATION 2013-08-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3566240 RENEWAL INVOICED 2022-12-13 200 Tobacco Retail Dealer Renewal Fee
3259259 RENEWAL INVOICED 2020-11-18 200 Tobacco Retail Dealer Renewal Fee
3074339 OL VIO INVOICED 2019-08-19 250 OL - Other Violation
3058162 SCALE-01 INVOICED 2019-07-05 20 SCALE TO 33 LBS
3054747 OL VIO CREDITED 2019-07-02 125 OL - Other Violation
2911120 RENEWAL INVOICED 2018-10-16 200 Tobacco Retail Dealer Renewal Fee
2789740 OL VIO INVOICED 2018-05-14 200 OL - Other Violation
2777260 SCALE-01 INVOICED 2018-04-17 20 SCALE TO 33 LBS
2777109 CL VIO CREDITED 2018-04-17 175 CL - Consumer Law Violation
2777110 OL VIO CREDITED 2018-04-17 200 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-11-29 Pleaded Food service establishment fails to maintain a sufficient supply of single-use plastic beverage straws or failed to provide a single-use plastic beverage straw upon request free of charge and without inquiry into the reason for such request. 1 No data No data No data
2019-06-24 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2018-04-09 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2018-04-09 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2018-04-09 Pleaded TOTAL SELLING PRICE NOT SHOWN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
6100.00
Total Face Value Of Loan:
6100.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$6,100
Date Approved:
2020-06-15
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $6,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State