Search icon

YEMEN DELI CORP

Company claim

Is this your business?

Get access!

Company Details

Name: YEMEN DELI CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2016 (9 years ago)
Entity Number: 4967967
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 561 GRAND ST., BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-599-5940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 561 GRAND ST., BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
2073433-1-DCA Inactive Business 2018-06-14 2023-11-30
2043920-1-DCA Inactive Business 2016-09-20 No data

History

Start date End date Type Value
2016-06-23 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160623010240 2016-06-23 CERTIFICATE OF INCORPORATION 2016-06-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3384758 RENEWAL INVOICED 2021-10-29 200 Tobacco Retail Dealer Renewal Fee
3377476 RENEWAL INVOICED 2021-10-04 200 Electronic Cigarette Dealer Renewal
3361874 SCALE-01 INVOICED 2021-08-19 20 SCALE TO 33 LBS
3121638 RENEWAL INVOICED 2019-12-02 200 Electronic Cigarette Dealer Renewal
3113209 RENEWAL INVOICED 2019-11-07 200 Tobacco Retail Dealer Renewal Fee
2942529 SCALE-01 INVOICED 2018-12-11 20 SCALE TO 33 LBS
2758048 LICENSE INVOICED 2018-03-10 200 Electronic Cigarette Dealer License Fee
2704554 RENEWAL INVOICED 2017-12-02 110 Cigarette Retail Dealer Renewal Fee
2681337 SCALE-01 INVOICED 2017-10-26 20 SCALE TO 33 LBS
2477437 LICENSEDOC0 INVOICED 2016-10-27 0 License Document Replacement, Lost in Mail

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-22 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-01
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:
26100.00
Total Face Value Of Loan:
26100.00
Date:
2020-05-26
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:
5145.00
Total Face Value Of Loan:
5145.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5145
Current Approval Amount:
5145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5195.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State