Search icon

DELI AND TOBACCO CORP

Company Details

Name: DELI AND TOBACCO CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2015 (10 years ago)
Entity Number: 4755486
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 375 1ST AVE, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 718-314-6042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MUSTAFA ALSAEDI Agent 375 1ST AVE, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
DELI AND TOBACCO CORP DOS Process Agent 375 1ST AVE, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date End date
2072000-1-DCA Inactive Business 2018-05-29 2023-11-30
2039032-1-DCA Inactive Business 2016-06-14 2021-12-31

History

Start date End date Type Value
2015-05-07 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150507010399 2015-05-07 CERTIFICATE OF INCORPORATION 2015-05-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-11 No data 375 1ST AVE, Manhattan, NEW YORK, NY, 10010 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-19 No data 375 1ST AVE, Manhattan, NEW YORK, NY, 10010 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-18 No data 375 1ST AVE, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-10 DELI AND TOBACCO 375 1ST AVE, NEW YORK, New York, NY, 10010 A Food Inspection Department of Agriculture and Markets No data
2022-04-06 DELI AND TOBACCO 375 1ST AVE, NEW YORK, New York, NY, 10010 B Food Inspection Department of Agriculture and Markets 09C - Restroom facility lacks a self-closing door.
2022-02-18 No data 375 1ST AVE, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-04 DELI AND TOBACCO 375 1ST AVE, NEW YORK, New York, NY, 10010 C Food Inspection Department of Agriculture and Markets 12B - Food dispensers, spice containers and bulk sugar storage bin in the deli food prep area are not properly identified. - Frozen cut fruits in the deli food prep area frozen food freezer unit are not covered during non-use.
2021-09-22 No data 375 1ST AVE, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-08 No data 375 1ST AVE, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-24 No data 375 1ST AVE, Manhattan, NEW YORK, NY, 10010 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
3628201 TS VIO INVOICED 2023-04-11 2500 TS - State Fines (Tobacco)
3628202 SS VIO INVOICED 2023-04-11 250 SS - State Surcharge (Tobacco)
3577328 PL VIO INVOICED 2023-01-05 22400 PL - Padlock Violation
3577329 OL VIO INVOICED 2023-01-05 2000 OL - Other Violation
3577404 PL VIO INVOICED 2023-01-05 36200 PL - Padlock Violation
3577403 TP VIO INVOICED 2023-01-05 3000 TP - Tobacco Fine Violation
3453456 SS VIO INVOICED 2022-06-07 50 SS - State Surcharge (Tobacco)
3442585 PL VIO INVOICED 2022-04-29 10900 PL - Padlock Violation
3429139 SS VIO INVOICED 2022-03-22 250 SS - State Surcharge (Tobacco)
3429138 TS VIO INVOICED 2022-03-22 1500 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-18 Default Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-08-18 Default Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data
2022-08-18 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-08-18 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
2022-08-18 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2022-08-18 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 No data 1 No data
2022-02-18 Default Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data
2021-09-22 Default Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 29 No data 29 No data
2021-09-22 Default Decision SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 No data 1 No data
2021-09-22 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4801068910 2021-04-29 0202 PPS 375 1st Ave, New York, NY, 10010-6501
Loan Status Date 2022-04-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10125
Loan Approval Amount (current) 10125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10010-6501
Project Congressional District NY-12
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10213.49
Forgiveness Paid Date 2022-03-21
5137847406 2020-05-11 0202 PPP 375 1ST AVE, NEW YORK, NY, 10010
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10010-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10124.44
Forgiveness Paid Date 2021-08-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State