Search icon

CD WEST HARLEM DELI CORP

Company Details

Name: CD WEST HARLEM DELI CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2018 (7 years ago)
Entity Number: 5260476
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 2040 5TH AVE, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CD WEST HARLEM DELI CORP DOS Process Agent 2040 5TH AVE, NEW YORK, NY, United States, 10035

Licenses

Number Type Address
748963 Retail grocery store 2040 5TH AVE, NEW YORK, NY, 10035

Filings

Filing Number Date Filed Type Effective Date
180103010758 2018-01-03 CERTIFICATE OF INCORPORATION 2018-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-27 WEST HARLEM DELI 2040 5TH AVE, NEW YORK, New York, NY, 10035 C Food Inspection Department of Agriculture and Markets 14C - A cat is noted in the restroom.
2022-10-26 WEST HARLEM DELI 2040 5TH AVE, NEW YORK, New York, NY, 10035 A Food Inspection Department of Agriculture and Markets No data
2021-09-09 No data 2040 5TH AVE, Manhattan, NEW YORK, NY, 10035 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-23 No data 2040 5TH AVE, Manhattan, NEW YORK, NY, 10035 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
3369128 SCALE-01 INVOICED 2021-09-10 20 SCALE TO 33 LBS
3147515 PL VIO INVOICED 2020-01-22 6400 PL - Padlock Violation
3125595 PL VIO CREDITED 2019-12-11 1000 PL - Padlock Violation
3107639 PL VIO VOIDED 2019-10-28 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-23 Default Decision UNLICENSED TOBACCO RETAIL DEALER 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6000638609 2021-03-20 0202 PPP 2040 5th Ave, New York, NY, 10035-1501
Loan Status Date 2023-07-12
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10680
Loan Approval Amount (current) 10680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-1501
Project Congressional District NY-13
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State