Search icon

BRAVO AT 2301 DELI CORP

Company Details

Name: BRAVO AT 2301 DELI CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 2013 (11 years ago)
Date of dissolution: 29 Mar 2021
Entity Number: 4501475
ZIP code: 10030
County: New York
Place of Formation: New York
Address: 2301 7TH AVE., NEW YORK, NY, United States, 10030

Contact Details

Phone +1 718-600-6653

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2301 7TH AVE., NEW YORK, NY, United States, 10030

Licenses

Number Status Type Date End date
2005533-1283-DCA Inactive Business 2014-04-02 2021-12-31

Filings

Filing Number Date Filed Type Effective Date
210329000896 2021-03-29 CERTIFICATE OF DISSOLUTION 2021-03-29
131216000562 2013-12-16 CERTIFICATE OF INCORPORATION 2013-12-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-08-13 No data 2301 7TH AVE, Manhattan, NEW YORK, NY, 10030 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-25 No data 2301 7TH AVE, Manhattan, NEW YORK, NY, 10030 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-28 No data 2301 7TH AVE, Manhattan, NEW YORK, NY, 10030 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-22 No data 2301 7TH AVE, Manhattan, NEW YORK, NY, 10030 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-02 No data 2301 7TH AVE, Manhattan, NEW YORK, NY, 10030 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-10 No data 2301 7TH AVE, Manhattan, NEW YORK, NY, 10030 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-12 No data 2301 7TH AVE, Manhattan, NEW YORK, NY, 10030 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-14 No data 2301 ADAM CLAYTON POWELL JR BLVD, Manhattan, NEW YORK, NY, 10030 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-03 No data 2301 7TH AVE, Manhattan, NEW YORK, NY, 10030 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-19 No data 2301 7TH AVE, Manhattan, NEW YORK, NY, 10030 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
3126503 RENEWAL INVOICED 2019-12-12 200 Tobacco Retail Dealer Renewal Fee
3069139 SS VIO INVOICED 2019-08-02 50 SS - State Surcharge (Tobacco)
3069141 TP VIO INVOICED 2019-08-02 750 TP - Tobacco Fine Violation
3069140 TS VIO INVOICED 2019-08-02 750 TS - State Fines (Tobacco)
2850092 OL VIO INVOICED 2018-09-05 250 OL - Other Violation
2835171 SCALE-01 INVOICED 2018-08-31 20 SCALE TO 33 LBS
2711499 RENEWAL INVOICED 2017-12-15 110 Cigarette Retail Dealer Renewal Fee
2558175 TP VIO INVOICED 2017-02-22 1000 TP - Tobacco Fine Violation
2518261 SCALE-01 INVOICED 2016-12-20 20 SCALE TO 33 LBS
2212318 RENEWAL INVOICED 2015-11-09 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-25 Pleaded SOLD OR OFFERED FOR SALE CIGARETTES REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 1 No data No data
2019-07-25 Pleaded SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 1 No data No data
2018-08-22 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-06-03 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2015-03-30 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 1 No data No data
2015-03-30 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data
2015-03-30 Pleaded NO RECEIPT GIVEN UPON REQUEST 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7839177410 2020-05-17 0202 PPP 2301 7th avenue new York, New York, NY, 10030
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7692
Loan Approval Amount (current) 7692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10030-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7769.55
Forgiveness Paid Date 2021-05-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State