Search icon

SANA DELI CORP

Company Details

Name: SANA DELI CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2016 (9 years ago)
Entity Number: 4929178
ZIP code: 11222
County: New York
Place of Formation: New York
Address: 111 MILTON STREET, BROOKLYN, NY, United States, 11222
Principal Address: 404 8TH AVENUE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-736-5617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HASSAN ALBORATI Chief Executive Officer 404 8TH AVENUE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
HASSAN ALBORATI DOS Process Agent 111 MILTON STREET, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-128808 No data Alcohol sale 2022-12-23 2022-12-23 2025-12-31 404 8TH AVE, NEW YORK, New York, 10001 Grocery Store
2071476-1-DCA Active Business 2018-05-18 No data 2023-11-30 No data No data
2038360-1-DCA Active Business 2016-05-27 No data 2023-12-31 No data No data

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 404 8TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2024-04-18 Address 111 MILTON STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2023-11-28 2023-11-28 Address 404 8TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-04-18 Address 404 8TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240418004573 2024-04-18 BIENNIAL STATEMENT 2024-04-18
231128003931 2023-11-28 BIENNIAL STATEMENT 2022-04-01
200508060494 2020-05-08 BIENNIAL STATEMENT 2020-04-01
200124060331 2020-01-24 BIENNIAL STATEMENT 2018-04-01
160412010383 2016-04-12 CERTIFICATE OF INCORPORATION 2016-04-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3672091 DCA-PP-LF01 INVOICED 2023-07-21 50 Payment Plan Late Fee
3672531 DCA-PP-LF01 INVOICED 2023-07-21 50 Payment Plan Late Fee
3658608 DCA-PP-LF01 INVOICED 2023-06-21 50 Payment Plan Late Fee
3648150 DCA-PP-LF01 INVOICED 2023-05-21 50 Payment Plan Late Fee
3629760 DCA-SUS CREDITED 2023-04-14 12333 Suspense Account
3627697 OL VIO INVOICED 2023-04-10 100 OL - Other Violation
3627698 WM VIO INVOICED 2023-04-10 400 WM - W&M Violation
3585660 WM VIO CREDITED 2023-01-23 25 WM - W&M Violation
3585659 OL VIO CREDITED 2023-01-23 100 OL - Other Violation
3585566 TP VIO INVOICED 2023-01-23 300 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-08 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2024-06-13 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 No data No data No data
2024-06-13 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-06-13 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 No data No data No data
2024-06-13 Pleaded SELLING E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-10-04 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2023-10-04 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data No data No data
2023-01-18 Pleaded FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 1 No data No data
2023-01-18 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2023-01-18 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-25
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:
76796.00
Total Face Value Of Loan:
76796.00

Paycheck Protection Program

Date Approved:
2020-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76796
Current Approval Amount:
76796
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
77982.66

Court Cases

Court Case Summary

Filing Date:
2021-08-11
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GUAMAN,
Party Role:
Plaintiff
Party Name:
SANA DELI CORP
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State