Search icon

CHURCH ST DELI & GROCERY INC

Company Details

Name: CHURCH ST DELI & GROCERY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2014 (11 years ago)
Entity Number: 4609393
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 200 CHURCH ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 646-216-3950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 CHURCH ST, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2072235-1-DCA Active Business 2018-05-31 2023-11-30
2031071-2-DCA Active Business 2015-12-04 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
140721000693 2014-07-21 CERTIFICATE OF INCORPORATION 2014-07-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-10 No data 200 CHURCH ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-19 No data 200 CHURCH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-07 No data 200 CHURCH ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-17 No data 200 CHURCH ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-19 No data 200 CHURCH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-02 No data 200 CHURCH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-06 No data 200 CHURCH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-16 No data 200 CHURCH ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-03 No data 200 CHURCH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-18 No data 200 CHURCH ST, Manhattan, NEW YORK, NY, 10013 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
3554933 RENEWAL INVOICED 2022-11-16 200 Tobacco Retail Dealer Renewal Fee
3425789 TP VIO INVOICED 2022-03-11 1000 TP - Tobacco Fine Violation
3425790 TO VIO INVOICED 2022-03-11 1000 'TO - Tobacco Other
3374265 RENEWAL INVOICED 2021-09-30 200 Electronic Cigarette Dealer Renewal
3372489 CL VIO CREDITED 2021-09-23 175 CL - Consumer Law Violation
3372351 SS VIO INVOICED 2021-09-23 250 SS - State Surcharge (Tobacco)
3372352 TS VIO INVOICED 2021-09-23 1125 TS - State Fines (Tobacco)
3275231 RENEWAL INVOICED 2020-12-28 200 Tobacco Retail Dealer Renewal Fee
3113551 RENEWAL INVOICED 2019-11-08 200 Electronic Cigarette Dealer Renewal
2968392 OL VIO INVOICED 2019-01-25 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-07 Pleaded SOLD, OFFERED FOR SALE, OR OTHERWISE PROVIDED TOBACCO PRODUCTS FOR LESS THAN THE LISTED PRICE 1 1 No data No data
2022-03-07 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2021-09-17 Pleaded 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 1 No data No data
2021-09-17 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2019-01-16 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2019-01-16 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-04-19 Hearing Decision SOLD OR OFFERED FOR SALE A LITTLE CIGAR THAT WAS NOT IN A PACKAGE OF AT LEAST 20 LITTLE CIGARS 1 No data 1 No data
2017-04-19 Hearing Decision SOLD PACK OF LITTLE CIGARS FOR LESS THAN THE PRICE FLOOR 1 No data 1 No data
2017-04-19 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-08-30 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1647467401 2020-05-04 0202 PPP 200 Church Street, Newyork, NY, 10013
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4522.92
Loan Approval Amount (current) 4522.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newyork, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 445110
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 4560.09
Forgiveness Paid Date 2021-03-02
1034168507 2021-02-18 0202 PPS 200 Church St, New York, NY, 10013-3831
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4522.92
Loan Approval Amount (current) 4522.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10013-3831
Project Congressional District NY-10
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4568.03
Forgiveness Paid Date 2022-02-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State