Search icon

CYPRESS 138 DELI GROCERY CORP.

Company Details

Name: CYPRESS 138 DELI GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2016 (9 years ago)
Entity Number: 4981965
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 651 E. 138TH STREET, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CYPRESS 138 DELI GROCERY CORP. DOS Process Agent 651 E. 138TH STREET, BRONX, NY, United States, 10454

Licenses

Number Type Date Last renew date End date Address Description
609195 Retail grocery store No data No data No data 651 E 138TH ST, BRONX, NY, 10454 No data
0081-23-122057 Alcohol sale 2023-06-30 2023-06-30 2026-01-31 651 E 138TH ST, BRONX, New York, 10454 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
160722010339 2016-07-22 CERTIFICATE OF INCORPORATION 2016-07-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-21 CYPRESS 138 DELI GROCER 651 E 138TH ST, BRONX, Bronx, NY, 10454 A Food Inspection Department of Agriculture and Markets No data
2023-08-28 CYPRESS 138 DELI GROCER 651 E 138TH ST, BRONX, Bronx, NY, 10454 C Food Inspection Department of Agriculture and Markets 10A - Exterior exit door exhibit spaces greater than 1/4 inch at bottom.
2023-06-13 No data 651 E 138TH ST, Bronx, BRONX, NY, 10454 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-10 No data 651 E 138TH ST, Bronx, BRONX, NY, 10454 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-30 CYPRESS 138 DELI GROCER 651 E 138TH ST, BRONX, Bronx, NY, 10454 C Food Inspection Department of Agriculture and Markets 04F - 1 live cockroach is noted crawling on wall above the equipment wash sink in the rear deli preparation area.
2020-09-08 No data 651 E 138TH ST, Bronx, BRONX, NY, 10454 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-29 No data 651 E 138TH ST, Bronx, BRONX, NY, 10454 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-09 No data 651 E 138TH ST, Bronx, BRONX, NY, 10454 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-20 No data 651 E 138TH ST, Bronx, BRONX, NY, 10454 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
3644614 SCALE-01 INVOICED 2023-05-11 20 SCALE TO 33 LBS
3644472 PL VIO INVOICED 2023-05-11 500 PL - Padlock Violation
3644471 TP VIO INVOICED 2023-05-11 1300 TP - Tobacco Fine Violation
3644460 CL VIO INVOICED 2023-05-11 150 CL - Consumer Law Violation
3644461 OL VIO INVOICED 2023-05-11 100 OL - Other Violation
3644462 WM VIO INVOICED 2023-05-11 25 WM - W&M Violation
2544405 SCALE-01 INVOICED 2017-01-31 40 SCALE TO 33 LBS
2523172 LICENSE INVOICED 2016-12-30 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-10 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2023-05-10 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2023-05-10 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2023-05-10 Pleaded 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 1 No data No data
2023-05-10 Pleaded FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 1 No data No data
2023-05-10 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8839828503 2021-03-10 0202 PPP 651 E 138th St, Bronx, NY, 10454-2702
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16260
Loan Approval Amount (current) 16260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-2702
Project Congressional District NY-15
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16485.74
Forgiveness Paid Date 2022-08-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303944 Agricultural Acts 2023-05-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-11
Termination Date 2023-07-19
Section 2011
Status Terminated

Parties

Name CYPRESS 138 DELI GROCERY CORP.
Role Plaintiff
Name UNITED STATES OF AMERIC,
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State