Search icon

HARLEM FINEST DELI INC.

Company Details

Name: HARLEM FINEST DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2016 (9 years ago)
Entity Number: 4896731
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 40 E. 126TH ST., NEW YORK, NY, United States, 10035

Contact Details

Phone +1 646-238-1913

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 E. 126TH ST., NEW YORK, NY, United States, 10035

Licenses

Number Status Type Date End date
2049845-2-DCA Inactive Business 2017-03-21 2022-12-31

Filings

Filing Number Date Filed Type Effective Date
160216010474 2016-02-16 CERTIFICATE OF INCORPORATION 2016-02-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-20 No data 40 E 126TH ST, Manhattan, NEW YORK, NY, 10035 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-12 No data 40 E 126TH ST, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-28 No data 40 E 126TH ST, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-10 No data 40 E 126TH ST, Manhattan, NEW YORK, NY, 10035 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
3271919 RENEWAL INVOICED 2020-12-16 200 Tobacco Retail Dealer Renewal Fee
3118651 TO VIO INVOICED 2019-11-22 500 'TO - Tobacco Other
2918306 RENEWAL INVOICED 2018-10-26 200 Tobacco Retail Dealer Renewal Fee
2574232 LICENSE INVOICED 2017-03-13 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-20 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5304967405 2020-05-12 0202 PPP 40 East 126th Street, New York, NY, 10035
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10035-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11801.61
Forgiveness Paid Date 2021-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State