Search icon

HAPPY DELI INC. I

Company claim

Is this your business?

Get access!

Company Details

Name: HAPPY DELI INC. I
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2015 (10 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

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

USAspending Awards / Financial Assistance

Date:
2021-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4832.00
Total Face Value Of Loan:
4832.00

Paycheck Protection Program

Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4832
Current Approval Amount:
4832
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4850.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State