Search icon

SLIM DELI CORP.

Company Details

Name: SLIM DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2013 (12 years ago)
Entity Number: 4462621
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 114-21 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 347-605-9915

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114-21 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date Last renew date End date Address Description
709966 No data Retail grocery store No data No data No data 114-21 JAMAICA AVE, RICHMOND HILL, NY, 11418 No data
0081-21-112910 No data Alcohol sale 2024-02-28 2024-02-28 2027-02-28 11421 JAMAICA AVE, RICHMOND HILL, New York, 11418 Grocery Store
2071358-1-DCA Active Business 2018-05-16 No data 2023-11-30 No data No data
2060883-2-DCA Inactive Business 2017-11-16 No data 2024-12-31 No data No data
2000952-273-DCA Inactive Business 2013-11-21 No data 2018-12-31 No data No data

History

Start date End date Type Value
2013-09-23 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-23 2013-10-02 Address 104-10 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131002000655 2013-10-02 CERTIFICATE OF CHANGE 2013-10-02
130923001030 2013-09-23 CERTIFICATE OF INCORPORATION 2013-09-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-09-07 SLIM DELI 114-21 JAMAICA AVE, RICHMOND HILL, Queens, NY, 11418 A Food Inspection Department of Agriculture and Markets No data
2023-05-25 No data 11421 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-02 No data 11421 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-23 SLIM DELI 114-21 JAMAICA AVE, RICHMOND HILL, Queens, NY, 11418 A Food Inspection Department of Agriculture and Markets No data
2022-03-08 No data 11421 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-26 No data 11421 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-12 No data 11421 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-11 No data 11421 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-02 No data 11421 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-29 No data 11421 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 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
3564160 RENEWAL INVOICED 2022-12-08 200 Tobacco Retail Dealer Renewal Fee
3560912 SS VIO INVOICED 2022-12-01 250 SS - State Surcharge (Tobacco)
3560911 TS VIO INVOICED 2022-12-01 1500 TS - State Fines (Tobacco)
3463518 OL VIO INVOICED 2022-07-15 1000 OL - Other Violation
3462213 TP VIO INVOICED 2022-07-12 2000 TP - Tobacco Fine Violation
3455445 OL VIO VOIDED 2022-06-14 2000 OL - Other Violation
3449141 TS VIO CREDITED 2022-05-20 1125 TS - State Fines (Tobacco)
3449142 TP VIO CREDITED 2022-05-20 1750 TP - Tobacco Fine Violation
3449143 SS VIO CREDITED 2022-05-20 250 SS - State Surcharge (Tobacco)
3425509 SS VIO CREDITED 2022-03-10 250 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-07-18 Hearing Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2023-11-20 Hearing Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 20 No data No data No data
2023-11-20 Hearing Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2023-11-20 Hearing Decision SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 No data No data No data
2023-11-20 Hearing Decision SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data No data No data
2023-11-20 Hearing Decision OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 No data No data No data
2023-11-20 Hearing Decision OFFERING FOR SALE PREPACKAGED ROLL-YOUR-OWN TOBACCO CONTAINING LESS THAN 6/10 OF AN OUNCE OF TOBACCO 1 No data No data No data
2023-11-20 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 20 No data No data No data
2023-11-20 Hearing Decision SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data No data No data
2023-10-31 Pleaded SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7566418105 2020-07-23 0202 PPP 11421 JAMAICA AVE, RICHMOND HILL, NY, 11418
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9652
Loan Approval Amount (current) 9652
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 RICHMOND HILL, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9760.25
Forgiveness Paid Date 2021-09-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2102550 Fair Labor Standards Act 2021-05-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-07
Termination Date 2022-04-08
Date Issue Joined 2021-07-13
Section 0201
Sub Section DO
Status Terminated

Parties

Name ALVAREZ
Role Plaintiff
Name SLIM DELI CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State