Search icon

HAPPY DELI INC. I

Company Details

Name: HAPPY DELI INC. I
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2015 (9 years ago)
Entity Number: 4857882
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 146-02 45TH AVENUE, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-886-7232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHI SHENG XU Chief Executive Officer 146-02 45TH AVENUE, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146-02 45TH AVENUE, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date Last renew date End date Address Description
0071-23-133644 No data Alcohol sale 2023-03-17 2023-03-17 2025-03-31 146 02 45TH AVE, FLUSHING, New York, 11355 Grocery Store
2032971-1-DCA Inactive Business 2016-02-03 No data 2021-12-31 No data No data

History

Start date End date Type Value
2023-12-21 2023-12-21 Address 146-02 45TH AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2017-12-07 2023-12-21 Address 146-02 45TH AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2015-12-02 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-02 2023-12-21 Address 146-02 45TH AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221000295 2023-12-21 BIENNIAL STATEMENT 2023-12-21
211201004794 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191223060435 2019-12-23 BIENNIAL STATEMENT 2019-12-01
171207006235 2017-12-07 BIENNIAL STATEMENT 2017-12-01
151202010299 2015-12-02 CERTIFICATE OF INCORPORATION 2015-12-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-26 No data 14602 45TH AVE, Queens, FLUSHING, NY, 11355 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-23 No data 14602 45TH AVE, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-20 No data 14602 45TH AVE, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-16 No data 14602 45TH AVE, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-06 No data 14602 45TH AVE, Queens, FLUSHING, NY, 11355 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-05 No data 14602 45TH AVE, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-11 No data 14602 45TH AVE, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-06 No data 14602 45TH AVE, Queens, FLUSHING, NY, 11355 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
3414578 CL VIO INVOICED 2022-02-07 350 CL - Consumer Law Violation
3414579 OL VIO INVOICED 2022-02-07 500 OL - Other Violation
3391633 OL VIO CREDITED 2021-11-26 250 OL - Other Violation
3391632 CL VIO CREDITED 2021-11-26 175 CL - Consumer Law Violation
3114563 RENEWAL INVOICED 2019-11-12 200 Tobacco Retail Dealer Renewal Fee
2712680 RENEWAL INVOICED 2017-12-18 110 Cigarette Retail Dealer Renewal Fee
2270699 LICENSE INVOICED 2016-02-02 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-05-09 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2024-05-09 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data No data No data
2021-11-23 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2021-11-23 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
1915558800 2021-04-11 0202 PPP 14602 45th Ave, Flushing, NY, 11355-2234
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4832
Loan Approval Amount (current) 4832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-2234
Project Congressional District NY-06
Number of Employees 2
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4850.79
Forgiveness Paid Date 2021-09-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State