Search icon

DELI CMS CORP.

Company Details

Name: DELI CMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2016 (9 years ago)
Entity Number: 4887431
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1614 H AVENUE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1614 H AVENUE, BROOKLYN, NY, United States, 11230

Filings

Filing Number Date Filed Type Effective Date
160128010300 2016-01-28 CERTIFICATE OF INCORPORATION 2016-01-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-28 No data 1614 AVENUE H, Brooklyn, BROOKLYN, NY, 11230 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-27 No data 1614 AVENUE H, Brooklyn, BROOKLYN, NY, 11230 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-02 No data 1614 AVENUE H, Brooklyn, BROOKLYN, NY, 11230 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-08 No data 1614 AVENUE H, Brooklyn, BROOKLYN, NY, 11230 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
2908598 CL VIO INVOICED 2018-10-12 175 CL - Consumer Law Violation
2908599 OL VIO INVOICED 2018-10-12 250 OL - Other Violation
2906026 SCALE-01 INVOICED 2018-10-09 40 SCALE TO 33 LBS
2667629 OL VIO INVOICED 2017-09-19 125 OL - Other Violation
2656239 OL VIO CREDITED 2017-08-15 125 OL - Other Violation
2654851 SCALE-01 INVOICED 2017-08-11 20 SCALE TO 33 LBS
2382884 SCALE-01 INVOICED 2016-07-12 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-27 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-09-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-08-02 Hearing Decision PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1433758003 2020-06-22 0202 PPP 1614 H AVENUE, BROOKLYN, NY, 11230
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6654
Loan Approval Amount (current) 6654
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 7
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6745.52
Forgiveness Paid Date 2021-11-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State