Search icon

NY STRAWBERRY DELI CORP.

Company Details

Name: NY STRAWBERRY DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2015 (10 years ago)
Entity Number: 4788245
ZIP code: 07047
County: New York
Place of Formation: New York
Address: 1307 67TH ST, NORTH BERGEN, NJ, United States, 07047

Contact Details

Phone +1 212-645-6799

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1307 67TH ST, NORTH BERGEN, NJ, United States, 07047

Licenses

Number Status Type Date End date Address
721098 No data Retail grocery store No data No data 350 W 14TH STREET, NEW YORK, NY, 10014
2033914-1-DCA Active Business 2016-03-02 2023-12-31 No data

History

Start date End date Type Value
2024-07-05 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-27 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-02 2022-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-13 2021-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150713010075 2015-07-13 CERTIFICATE OF INCORPORATION 2015-07-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-06 NY STRAWBERRY DELI 350 W 14TH STREET, NEW YORK, New York, NY, 10014 A Food Inspection Department of Agriculture and Markets No data
2023-07-27 NY STRAWBERRY DELI 350 W 14TH STREET, NEW YORK, New York, NY, 10014 A Food Inspection Department of Agriculture and Markets No data
2023-07-06 No data 350 W 14TH ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-26 NY STRAWBERRY DELI 350 W 14TH STREET, NEW YORK, New York, NY, 10014 B Food Inspection Department of Agriculture and Markets 15A - Beverage service area juicer has a moderate build-up of dried food residues on food contact surfaces.
2022-09-26 No data 350 W 14TH ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-14 No data 350 W 14TH ST, Manhattan, NEW YORK, NY, 10014 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-12 NY STRAWBERRY DELI 350 W 14TH STREET, NEW YORK, New York, NY, 10014 A Food Inspection Department of Agriculture and Markets No data
2021-09-08 No data 350 W 14TH ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-22 No data 350 W 14TH ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-05 No data 350 W 14TH ST, Manhattan, NEW YORK, NY, 10014 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
3657906 TS VIO INVOICED 2023-06-16 800 TS - State Fines (Tobacco)
3657907 SS VIO INVOICED 2023-06-16 250 SS - State Surcharge (Tobacco)
3613778 PL VIO INVOICED 2023-03-10 120100 PL - Padlock Violation
3613779 OL VIO INVOICED 2023-03-10 8000 OL - Other Violation
3532848 OL VIO CREDITED 2022-10-03 8000 OL - Other Violation
3532847 PL VIO CREDITED 2022-10-03 120100 PL - Padlock Violation
3525809 CL VIO INVOICED 2022-09-23 250 CL - Consumer Law Violation
3465063 CL VIO CREDITED 2022-07-22 250 CL - Consumer Law Violation
3464212 SCALE-01 INVOICED 2022-07-20 20 SCALE TO 33 LBS
3395555 RENEWAL INVOICED 2021-12-14 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-14 Default Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 8 No data 8 No data
2022-07-14 Default Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data
2022-07-14 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 8 No data 8 No data
2022-07-14 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
2021-09-08 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
2021-02-22 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 1 No data No data
2019-07-05 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2019-07-05 Default Decision BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 No data 1 No data
2019-05-16 Settlement (Pre-Hearing) BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 1 No data No data
2018-12-05 Default Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1312008408 2021-02-01 0202 PPS 350 W 14th St, New York, NY, 10014-5064
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19400
Loan Approval Amount (current) 19400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10014-5064
Project Congressional District NY-10
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19715.72
Forgiveness Paid Date 2022-09-22
4833337710 2020-05-01 0202 PPP 350 W 14 STREET NEW YORK, NEW YORK, NY, 10014
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13732
Loan Approval Amount (current) 13732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10014-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13894.9
Forgiveness Paid Date 2021-07-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State