Search icon

ELEVENTH AVE DELI CORP.

Company Details

Name: ELEVENTH AVE DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2017 (8 years ago)
Entity Number: 5188840
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 610 11TH AVENUE, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-956-1027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 610 11TH AVENUE, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date Last renew date End date Address Description
731419 No data Retail grocery store No data No data No data 610-614 11TH AVENUE, NEW YORK, NY, 10036 No data
0081-21-108899 No data Alcohol sale 2024-01-26 2024-01-26 2026-12-31 610 614 11TH AVE, NEW YORK, New York, 10036 Grocery Store
2068311-1-DCA Active Business 2018-03-26 No data 2023-11-30 No data No data
2063306-2-DCA Active Business 2017-12-14 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
170818010156 2017-08-18 CERTIFICATE OF INCORPORATION 2017-08-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-11 SUNRISE MARKETPLACE 610-614 11TH AVENUE, NEW YORK, New York, NY, 10036 C Food Inspection Department of Agriculture and Markets 09C - Restroom facility lacks self-closing door and covered trash receptacle
2024-12-10 SUNRISE MARKETPLACE 610-614 11TH AVENUE, NEW YORK, New York, NY, 10036 C Food Inspection Department of Agriculture and Markets 12A - Cold cut meats various salads are displayed in deli display cooler with an internal temperature of 45-47*F, management was advised to always keep the product at 41*F or below.- Various allergen bread/bagel was noted to be stored with non-allergen bread in the same deli bulk foods display containers, management was advised to segregated during inspection- Exposed plastic container of sugar noted uncovered in the coffee section.- Store sliced and packaged fruits are displayed on top of ice in retail area at internal temp 49*F, ice added during inspection
2023-12-06 SUNRISE MARKETPLACE 610-614 11TH AVENUE, NEW YORK, New York, NY, 10036 A Food Inspection Department of Agriculture and Markets No data
2022-12-13 SUNRISE MARKETPLACE 610-614 11TH AVENUE, NEW YORK, New York, NY, 10036 A Food Inspection Department of Agriculture and Markets No data
2022-10-11 SUNRISE MARKETPLACE 610-614 11TH AVENUE, NEW YORK, New York, NY, 10036 C Food Inspection Department of Agriculture and Markets 12B - Various sauce bottles in the deli food prep area are not properly identified.
2022-08-15 No data 610 11TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-14 No data 610 11TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-04 No data 612 11TH AVE, Manhattan, NEW YORK, NY, 10036 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-23 No data 610 11TH AVE, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-01 No data 610 11TH AVE, Manhattan, NEW YORK, NY, 10036 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
3540644 RENEWAL INVOICED 2022-10-21 200 Tobacco Retail Dealer Renewal Fee
3430513 WM VIO INVOICED 2022-03-24 50 WM - W&M Violation
3430512 OL VIO INVOICED 2022-03-24 350 OL - Other Violation
3429812 TO VIO INVOICED 2022-03-23 500 'TO - Tobacco Other
3372603 RENEWAL INVOICED 2021-09-24 200 Electronic Cigarette Dealer Renewal
3343596 CL VIO INVOICED 2021-07-02 350 CL - Consumer Law Violation
3343597 OL VIO INVOICED 2021-07-02 500 OL - Other Violation
3320779 OL VIO CREDITED 2021-04-26 375 OL - Other Violation
3320778 CL VIO CREDITED 2021-04-26 262.5 CL - Consumer Law Violation
3269196 RENEWAL INVOICED 2020-12-14 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-14 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2022-03-14 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2022-03-14 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data
2021-04-23 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2021-04-23 Default Decision 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 No data 1 No data
2019-06-07 Default Decision BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 No data 1 No data
2019-06-07 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-06-07 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2018-09-20 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2018-09-20 Default Decision SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6167938400 2021-02-10 0202 PPS 610 11th Ave, New York, NY, 10036-2012
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18196
Loan Approval Amount (current) 18196
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-2012
Project Congressional District NY-12
Number of Employees 3
NAICS code 722513
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 18386.21
Forgiveness Paid Date 2022-03-03
1450917706 2020-05-01 0202 PPP 610 11TH AVE, NEW YORK, NY, 10036
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12997
Loan Approval Amount (current) 12997
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13113.4
Forgiveness Paid Date 2021-03-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State