Search icon

79 GOURMET DELI INC

Company Details

Name: 79 GOURMET DELI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2017 (8 years ago)
Entity Number: 5078530
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1492 YORK AVENUE, STORE # 7, NEW YORK, NY, United States, 10075

Contact Details

Phone +1 917-463-9338

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUBJAN ALI DOS Process Agent 1492 YORK AVENUE, STORE # 7, NEW YORK, NY, United States, 10075

Licenses

Number Status Type Date Last renew date End date Address Description
729450 No data Retail grocery store No data No data No data 1492 YORK AVENUE STORE 7, NEW YORK, NY, 10075 No data
0081-23-100659 No data Alcohol sale 2023-08-18 2023-08-18 2026-08-31 1492 YORK AVE, NEW YORK, New York, 10075 Grocery Store
2073079-1-DCA Active Business 2018-06-11 No data 2023-11-30 No data No data
2057736-2-DCA Active Business 2017-08-31 No data 2024-12-31 No data No data

History

Start date End date Type Value
2017-02-01 2022-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170201010518 2017-02-01 CERTIFICATE OF INCORPORATION 2017-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-10 YORK DELI 1492 YORK AVENUE STORE 7, NEW YORK, New York, NY, 10075 A Food Inspection Department of Agriculture and Markets No data
2023-11-22 YORK DELI 1492 YORK AVENUE STORE 7, NEW YORK, New York, NY, 10075 A Food Inspection Department of Agriculture and Markets No data
2023-08-29 YORK DELI 1492 YORK AVENUE STORE 7, NEW YORK, New York, NY, 10075 C Food Inspection Department of Agriculture and Markets 04F - Four live cockroaches are noted on unused lower cooler shelf in the deli food preparation area. - 10-20 intermingled fresh/old appearing mouse droppings are present on the storage shelves and on the floor in the basement storage area.
2023-06-29 YORK DELI 1492 YORK AVENUE STORE 7, NEW YORK, New York, NY, 10075 C Food Inspection Department of Agriculture and Markets 15F - Shelves in the deli food preparation area above ware-wash sink have buildup of flaking rust. - Storage shelves throughout the retail area exhibits moderate accumulation of dust.
2023-03-17 No data 1492 YORK AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-18 No data 1492 YORK AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-01 No data 1492 YORK AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-22 No data 1492 YORK AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-09 YORK DELI 1492 YORK AVENUE STORE 7, NEW YORK, New York, NY, 10075 A Food Inspection Department of Agriculture and Markets No data
2022-03-16 No data 1492 YORK AVE, Manhattan, NEW YORK, NY, 10075 No 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
3618268 SCALE-01 INVOICED 2023-03-20 20 SCALE TO 33 LBS
3617992 CL VIO CREDITED 2023-03-20 150 CL - Consumer Law Violation
3617993 OL VIO CREDITED 2023-03-20 100 OL - Other Violation
3561095 RENEWAL INVOICED 2022-12-01 200 Tobacco Retail Dealer Renewal Fee
3389102 SCALE-01 INVOICED 2021-11-15 20 SCALE TO 33 LBS
3380038 RENEWAL INVOICED 2021-10-12 200 Electronic Cigarette Dealer Renewal
3275431 RENEWAL INVOICED 2020-12-28 200 Tobacco Retail Dealer Renewal Fee
3088910 RENEWAL INVOICED 2019-09-24 200 Electronic Cigarette Dealer Renewal
3063603 TS VIO INVOICED 2019-07-19 750 TS - State Fines (Tobacco)
3063604 TP VIO INVOICED 2019-07-19 750 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-17 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2023-03-17 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
2019-07-08 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2019-07-08 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-07-08 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8658408605 2021-03-25 0202 PPS 1492 York Ave Num 7, New York, NY, 10075
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16605
Loan Approval Amount (current) 16605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075
Project Congressional District NY-10
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16697.71
Forgiveness Paid Date 2021-10-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State