Search icon

MANHATTAN DELI & GROCERY INC.

Company Details

Name: MANHATTAN DELI & GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BENEFIT CORPORATION
Status: Active
Date of registration: 06 Sep 2016 (9 years ago)
Entity Number: 5003854
ZIP code: 12307
County: Schenectady
Place of Formation: New York
Address: 315 CRAIG STREET, 2ND FLOOR, SCHENECTADY, NY, United States, 12307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAHER MOSLEH Chief Executive Officer 315 CRAIG STREET, 2ND FLOOR, SCHENECTADY, NY, United States, 12307

DOS Process Agent

Name Role Address
MANHATTAN DELI & GROCERY INC. DOS Process Agent 315 CRAIG STREET, 2ND FLOOR, SCHENECTADY, NY, United States, 12307

Licenses

Number Type Date Last renew date End date Address Description
725916 Retail grocery store No data No data No data 315 CRAIG STREET, SCHENECTADY, NY, 12307 No data
0524-24-39907 Alcohol sale 2024-12-24 2024-12-24 2025-06-24 219 Eldridge St, New York, NY, 10002 Temporary retail
0081-23-206949 Alcohol sale 2023-03-10 2023-03-10 2026-02-28 315 CRAIG ST, SCHENECTADY, New York, 12307 Grocery Store

History

Start date End date Type Value
2024-01-22 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-22 2024-01-22 Address 315 CRAIG STREET, 2ND FLOOR, SCHENECTADY, NY, 12307, USA (Type of address: Chief Executive Officer)
2019-12-16 2024-01-22 Address 315 CRAIG STREET, 2ND FLOOR, SCHENECTADY, NY, 12307, USA (Type of address: Chief Executive Officer)
2019-12-16 2024-01-22 Address 39-06 62ND STREET, SUITE BM, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2016-09-06 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240122002626 2024-01-22 BIENNIAL STATEMENT 2024-01-22
210419060386 2021-04-19 BIENNIAL STATEMENT 2020-09-01
191216060107 2019-12-16 BIENNIAL STATEMENT 2018-09-01
160906010359 2016-09-06 CERTIFICATE OF INCORPORATION 2016-09-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
142176 WS VIO INVOICED 2010-10-05 240 WS - W&H Non-Hearable Violation
122550 CL VIO INVOICED 2010-08-18 250 CL - Consumer Law Violation
316221 CNV_SI INVOICED 2010-08-03 20 SI - Certificate of Inspection fee (scales)
480900 RENEWAL INVOICED 2009-12-24 110 CRD Renewal Fee
106808 WH VIO INVOICED 2008-06-23 100 WH - W&M Hearable Violation
302475 CNV_SI INVOICED 2008-06-06 20 SI - Certificate of Inspection fee (scales)
480901 RENEWAL INVOICED 2007-12-06 110 CRD Renewal Fee
79654 CL VIO INVOICED 2007-08-01 250 CL - Consumer Law Violation
295452 CNV_SI INVOICED 2007-05-16 20 SI - Certificate of Inspection fee (scales)
480902 RENEWAL INVOICED 2005-11-07 110 CRD Renewal Fee

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18100
Current Approval Amount:
18100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18367.98

Date of last update: 24 Mar 2025

Sources: New York Secretary of State