Search icon

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

Date:
2021-02-10
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:
13737.00
Total Face Value Of Loan:
13737.00
Date:
2020-08-25
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
Obligated Amount:
0.00
Face Value Of Loan:
58200.00
Total Face Value Of Loan:
58200.00
Date:
2020-06-17
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:
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
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
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
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13836.73

Date of last update: 25 Mar 2025

Sources: New York Secretary of State