Search icon

CD EAST HARLEM DELI CORP

Company Details

Name: CD EAST HARLEM DELI CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2018 (7 years ago)
Entity Number: 5289700
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 2375-2379 2ND 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 EAST HARLEM DELI CORP DOS Process Agent 2375-2379 2ND AVE, NEW YORK, NY, United States, 10035

Licenses

Number Type Address
734590 Retail grocery store 2375 2ND AVE, NEW YORK, NY, 10035

History

Start date End date Type Value
2018-02-20 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180220010821 2018-02-20 CERTIFICATE OF INCORPORATION 2018-02-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-22 No data 2375 2ND 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
2022-07-06 EL FUTURO DELI GROCERY 2375 2ND AVE, NEW YORK, New York, NY, 10035 A Food Inspection Department of Agriculture and Markets No data
2021-08-12 No data 2375 2ND 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
2020-01-02 No data 2375 2ND 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
2019-11-29 No data 2375 2ND 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
3167216 CL VIO INVOICED 2020-03-06 350 CL - Consumer Law Violation
3155707 PL VIO INVOICED 2020-02-06 37700 PL - Padlock Violation
3141302 SCALE-01 INVOICED 2020-01-07 20 SCALE TO 33 LBS
3140590 CL VIO CREDITED 2020-01-06 175 CL - Consumer Law Violation
3124797 PL VIO CREDITED 2019-12-09 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-02 Default Decision REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data 1 No data
2019-11-29 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3924638409 2021-02-05 0202 PPP 2375 2nd Ave, New York, NY, 10035-3108
Loan Status Date 2024-02-08
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10379
Loan Approval Amount (current) 10379
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
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, 10035-3108
Project Congressional District NY-13
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State