Search icon

467 STAR DELI INC.

Company Details

Name: 467 STAR DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2016 (8 years ago)
Entity Number: 5033378
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 467 WEST 125TH STREET, NEW YORK, NY, United States, 10027

Contact Details

Phone +1 646-881-2656

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 467 WEST 125TH STREET, NEW YORK, NY, United States, 10027

Licenses

Number Status Type Date End date
2074788-1-DCA Inactive Business 2018-06-29 2021-11-30
2066649-1-DCA Inactive Business 2018-02-23 2021-12-31

History

Start date End date Type Value
2022-11-15 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-26 2022-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-03 2022-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161103000608 2016-11-03 CERTIFICATE OF INCORPORATION 2016-11-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-09 No data 467 W 125TH ST, Manhattan, NEW YORK, NY, 10027 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-28 No data 467 W 125TH ST, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-02 No data 467 W 125TH ST, Manhattan, NEW YORK, NY, 10027 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-29 No data 467 W 125TH ST, Manhattan, NEW YORK, NY, 10027 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-09 No data 467 W 125TH ST, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-14 No data 467 W 125TH ST, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-08 No data 467 W 125TH ST, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-17 No data 467 W 125TH ST, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-01 No data 467 W 125TH ST, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-25 No data 467 W 125TH ST, Manhattan, NEW YORK, NY, 10027 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
3621428 TS VIO INVOICED 2023-03-24 4000 TS - State Fines (Tobacco)
3621429 SS VIO INVOICED 2023-03-24 500 SS - State Surcharge (Tobacco)
3620444 TP VIO INVOICED 2023-03-23 7000 TP - Tobacco Fine Violation
3620466 TO VIO INVOICED 2023-03-23 5000 'TO - Tobacco Other
3620445 PL VIO INVOICED 2023-03-23 8900 PL - Padlock Violation
3572945 SS VIO INVOICED 2022-12-28 250 SS - State Surcharge (Tobacco)
3572944 TS VIO INVOICED 2022-12-28 2500 TS - State Fines (Tobacco)
3568755 TO VIO INVOICED 2022-12-16 2000 'TO - Tobacco Other
3568753 TP VIO INVOICED 2022-12-16 6000 TP - Tobacco Fine Violation
3568754 PL VIO INVOICED 2022-12-16 44000 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-12-28 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data 1 No data
2022-12-28 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2022-12-28 Default Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data No data 1
2022-12-28 Default Decision 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 No data 1 No data
2022-12-28 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-08-02 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-08-02 Default Decision SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data
2022-08-02 Default Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-08-02 Default Decision SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data
2022-08-02 Default Decision 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 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4750738408 2021-02-06 0202 PPP 467 W 125th St, New York, NY, 10027-4218
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13037
Loan Approval Amount (current) 13037
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 New York, NEW YORK, NY, 10027-4218
Project Congressional District NY-13
Number of Employees 4
NAICS code 445120
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 13121.47
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206864 Fair Labor Standards Act 2022-08-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-11
Termination Date 2023-08-18
Section 0201
Sub Section DO
Status Terminated

Parties

Name AURELIO PINZON
Role Plaintiff
Name 467 STAR DELI INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State