Search icon

7TH ST. DELI & GRILL CORP

Company Details

Name: 7TH ST. DELI & GRILL CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 2015 (10 years ago)
Date of dissolution: 30 Sep 2022
Entity Number: 4771881
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 402 5TH AVE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-788-3207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 402 5TH AVE, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
2074586-1-DCA Active Business 2018-06-27 2023-11-30
2025380-2-DCA Inactive Business 2015-07-07 2022-12-31

History

Start date End date Type Value
2015-06-09 2022-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-09 2023-02-04 Address 402 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230204000564 2022-09-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-30
150609010430 2015-06-09 CERTIFICATE OF INCORPORATION 2015-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-24 No data 402 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-25 No data 402 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-05 No data 402 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-31 No data 402 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-01 No data 402 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-06 No data 402 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-12 No data 402 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-09 No data 402 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-17 No data 402 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-26 No data 402 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Evidence of Activity 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
3631977 PL VIO INVOICED 2023-04-21 7100 PL - Padlock Violation
3588978 PL VIO CREDITED 2023-01-27 500 PL - Padlock Violation
3525310 PL VIO INVOICED 2022-09-22 12100 PL - Padlock Violation
3462708 SS VIO INVOICED 2022-07-13 250 SS - State Surcharge (Tobacco)
3462707 TS VIO INVOICED 2022-07-13 700 TS - State Fines (Tobacco)
3451680 TP VIO INVOICED 2022-06-01 1000 TP - Tobacco Fine Violation
3451944 PL VIO CREDITED 2022-06-01 500 PL - Padlock Violation
3451550 SCALE-01 INVOICED 2022-05-31 20 SCALE TO 33 LBS
3441419 OL VIO INVOICED 2022-04-26 35000 OL - Other Violation
3424310 TP VIO CREDITED 2022-03-08 2000 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-25 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2022-05-31 Default Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data
2022-02-01 Default Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 7 No data 7 No data
2022-02-01 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 7 No data 7 No data
2022-01-06 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
2021-01-09 Hearing 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
2021-01-09 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 19 No data 19 No data
2021-01-09 Hearing Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 19 No data 19 No data
2020-08-17 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 11 No data 11 No data
2020-08-17 Default Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 11 No data 11 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9365768304 2021-01-30 0202 PPP 402 5th Ave, Brooklyn, NY, 11215-3306
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8992
Loan Approval Amount (current) 8992
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-3306
Project Congressional District NY-10
Number of Employees 3
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 9050.26
Forgiveness Paid Date 2021-09-29
9811278801 2021-04-23 0202 PPS 402 5th Ave, Brooklyn, NY, 11215-3306
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8992
Loan Approval Amount (current) 8992
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-3306
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 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9038.26
Forgiveness Paid Date 2021-11-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State