Search icon

MOES 1 GOURMET DELI CORP

Company Details

Name: MOES 1 GOURMET DELI CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2014 (10 years ago)
Entity Number: 4660517
ZIP code: 10039
County: New York
Place of Formation: New York
Address: 2738 FREDERICK DOUGLAS BLVD., NEW YORK, NY, United States, 10039

Contact Details

Phone +1 347-369-3091

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OMAR SALEH DOS Process Agent 2738 FREDERICK DOUGLAS BLVD., NEW YORK, NY, United States, 10039

Licenses

Number Status Type Date End date Address
717075 No data Retail grocery store No data No data 2738 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10039
2024502-2-DCA Active Business 2015-06-17 2024-12-31 No data

Filings

Filing Number Date Filed Type Effective Date
141103010235 2014-11-03 CERTIFICATE OF INCORPORATION 2014-11-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-12 MOES 1 GOURMET DELI 2738 FREDERICK DOUGLASS BLVD, NEW YORK, New York, NY, 10039 A Food Inspection Department of Agriculture and Markets No data
2023-04-10 MOES 1 GOURMET DELI 2738 FREDERICK DOUGLASS BLVD, NEW YORK, New York, NY, 10039 A Food Inspection Department of Agriculture and Markets No data
2023-03-13 No data 2738 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10039 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-15 MOES 1 GOURMET DELI 2738 FREDERICK DOUGLASS BLVD, NEW YORK, New York, NY, 10039 B Food Inspection Department of Agriculture and Markets 12B - Food dispensers in the deli food prep area are not properly identified.
2022-09-12 No data 2738 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10039 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-23 No data 2738 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10039 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-01 No data 2738 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10039 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-23 No data 2738 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10039 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-26 No data 2738 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10039 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-23 No data 2738 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10039 Pass 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
3657106 TO VIO INVOICED 2023-06-15 1000 'TO - Tobacco Other
3657085 TP VIO INVOICED 2023-06-15 3000 TP - Tobacco Fine Violation
3569713 RENEWAL INVOICED 2022-12-19 200 Tobacco Retail Dealer Renewal Fee
3554515 OL VIO INVOICED 2022-11-16 50 OL - Other Violation
3554514 CL VIO INVOICED 2022-11-16 300 CL - Consumer Law Violation
3542786 TP VIO INVOICED 2022-10-26 2000 TP - Tobacco Fine Violation
3524057 TP VIO CREDITED 2022-09-19 2000 TP - Tobacco Fine Violation
3523242 CL VIO CREDITED 2022-09-15 300 CL - Consumer Law Violation
3523243 OL VIO CREDITED 2022-09-15 50 OL - Other Violation
3430747 TS VIO INVOICED 2022-03-25 1875 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-13 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data 1 No data
2023-03-13 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2023-03-13 Default Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data No data 1
2023-03-13 Default Decision 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 No data 1 No data
2022-09-12 Default Decision 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 No data 1 No data
2022-09-12 No data 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 No data No data No data
2022-09-12 Default Decision CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data 1 No data
2022-09-12 Default Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2022-03-23 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
2022-03-23 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5577948608 2021-03-20 0202 PPP 2738 Frederick Douglass Blvd, New York, NY, 10039-3002
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10039-3002
Project Congressional District NY-13
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8230.5
Forgiveness Paid Date 2022-07-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State