Search icon

THE GREEN DELI INC.

Company Details

Name: THE GREEN DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 2013 (12 years ago)
Date of dissolution: 19 Nov 2024
Entity Number: 4442644
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 1979 MARCUS AVENUE, SUITE C 109, NEW HYDE PARK, NY, United States, 11042

Contact Details

Phone +1 718-675-9052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUEHONG HUANG Chief Executive Officer 1979 MARCUS AVENUE, SUITE C 109, NEW HYDE PARK, NY, United States, 11042

DOS Process Agent

Name Role Address
THE GREEN DELI INC. DOS Process Agent 1979 MARCUS AVENUE, SUITE C 109, NEW HYDE PARK, NY, United States, 11042

Licenses

Number Status Type Date End date
1274686-DCA Inactive Business 2007-12-24 2010-12-31

History

Start date End date Type Value
2017-08-09 2024-12-09 Address 1979 MARCUS AVENUE, SUITE C 109, NEW HYDE PARK, NY, 11042, 1095, USA (Type of address: Chief Executive Officer)
2017-08-09 2024-12-09 Address 1979 MARCUS AVENUE, SUITE C 109, NEW HYDE PARK, NY, 11042, 1095, USA (Type of address: Service of Process)
2013-08-08 2017-08-09 Address 1979 MARCUS AVENUE, SUITE C 109, LAKE SUCCESS, NY, 11052, USA (Type of address: Service of Process)
2013-08-08 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241209000686 2024-11-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-19
190827060362 2019-08-27 BIENNIAL STATEMENT 2019-08-01
170809006271 2017-08-09 BIENNIAL STATEMENT 2017-08-01
130808000283 2013-08-08 CERTIFICATE OF INCORPORATION 2013-08-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
338703 CNV_SI INVOICED 2012-08-14 20 SI - Certificate of Inspection fee (scales)
150532 CL VIO INVOICED 2011-06-14 50 CL - Consumer Law Violation
138683 TS VIO INVOICED 2010-10-21 1500 TS - State Fines (Tobacco)
138682 TP VIO INVOICED 2010-10-21 2500 TP - Tobacco Fine Violation
138681 SS VIO INVOICED 2010-10-21 50 SS - State Surcharge (Tobacco)
309759 LATE INVOICED 2010-01-07 100 Scale Late Fee
113560 PL VIO INVOICED 2009-07-07 500 PL - Padlock Violation
113736 PL VIO INVOICED 2009-06-19 200 PL - Padlock Violation
309760 CNV_SI INVOICED 2009-04-27 20 SI - Certificate of Inspection fee (scales)
102803 SS VIO INVOICED 2009-02-09 70 SS - State Surcharge (Tobacco)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9153428610 2021-03-25 0235 PPS 1979 Marcus Ave Ste C109, New Hyde Park, NY, 11042-1095
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) 12000
Loan Approval Amount (current) 12000
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 Hyde Park, NASSAU, NY, 11042-1095
Project Congressional District NY-03
Number of Employees 4
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12068.6
Forgiveness Paid Date 2021-10-25
4315408006 2020-06-25 0235 PPP 1979 marcus ave c109, NEW HYDE PARK, NY, 11042
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12084
Loan Approval Amount (current) 12084
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11042-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12250.53
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State