-
Home Page
›
-
Counties
›
-
Bronx
›
-
10475
›
-
MANNY DELI CORP.
Company Details
Name: |
MANNY DELI CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
30 Jun 2014 (11 years ago)
|
Entity Number: |
4600028 |
ZIP code: |
10475
|
County: |
Bronx |
Place of Formation: |
New York |
Address: |
2073 BARTOW AVENUE, BRONX, NY, United States, 10475 |
Principal Address: |
8444 85TH AVE, BRONX, NY, United States, 11421 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
MANNY DELI CORP
|
DOS Process Agent
|
2073 BARTOW AVENUE, BRONX, NY, United States, 10475
|
Chief Executive Officer
Name |
Role |
Address |
EMMANUEL BAEZ
|
Chief Executive Officer
|
2073 BARTOW AVE, BRONX, NY, United States, 10475
|
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0081-21-102666
|
Alcohol sale
|
2024-01-22
|
2024-01-22
|
2027-02-28
|
2073 BARTOW AVE, BRONX, New York, 10475
|
Grocery Store
|
History
Start date |
End date |
Type |
Value |
2014-06-30
|
2024-01-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2014-06-30
|
2024-01-07
|
Address
|
2073 BARTOW AVENUE, BRONX, NY, 10475, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240107000422
|
2024-01-07
|
BIENNIAL STATEMENT
|
2024-01-07
|
140630010253
|
2014-06-30
|
CERTIFICATE OF INCORPORATION
|
2014-06-30
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2792719
|
OL VIO
|
INVOICED
|
2018-05-23
|
250
|
OL - Other Violation
|
2764917
|
SCALE-01
|
INVOICED
|
2018-03-27
|
20
|
SCALE TO 33 LBS
|
2765201
|
OL VIO
|
CREDITED
|
2018-03-27
|
125
|
OL - Other Violation
|
2479657
|
OL VIO
|
INVOICED
|
2016-11-01
|
250
|
OL - Other Violation
|
2456989
|
OL VIO
|
CREDITED
|
2016-09-28
|
125
|
OL - Other Violation
|
2453092
|
SCALE-01
|
INVOICED
|
2016-09-19
|
20
|
SCALE TO 33 LBS
|
1907672
|
SCALE-01
|
INVOICED
|
2014-12-09
|
20
|
SCALE TO 33 LBS
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2018-03-15
|
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
|
2016-09-09
|
Default Decision
|
BUSINESS DISPLAYED FOR SALE ITEMS WITHOUT DISPLAYING THE PRICES
|
1
|
No data
|
1
|
No data
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
13737.00
Total Face Value Of Loan:
13737.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Face Value Of Loan:
58200.00
Total Face Value Of Loan:
58200.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
13740.00
Total Face Value Of Loan:
13740.00
Paycheck Protection Program
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13740
Current Approval Amount:
13740
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
13898.48
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13737
Current Approval Amount:
13737
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
13836.73
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State