Search icon

Z & S DELI, INC.

Company Details

Name: Z & S DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1979 (46 years ago)
Entity Number: 536987
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1474 YORK AVE, NEW YORK, NY, United States, 10021
Principal Address: 1474 YORK AVENUE, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-744-3010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RADHA RAMPERSAD Chief Executive Officer 1474 YORK AVENUE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1474 YORK AVE, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
1041316-DCA Inactive Business 2000-11-28 2022-12-31

History

Start date End date Type Value
1979-02-05 2022-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-02-05 1997-04-22 Address & EHRLICH, 275 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170808002070 2017-08-08 BIENNIAL STATEMENT 2017-02-01
20170502114 2017-05-02 ASSUMED NAME CORP INITIAL FILING 2017-05-02
130508000114 2013-05-08 ANNULMENT OF DISSOLUTION 2013-05-08
DP-2107614 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110225002145 2011-02-25 BIENNIAL STATEMENT 2011-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3390530 CL VIO CREDITED 2021-11-19 175 CL - Consumer Law Violation
3389118 SCALE-01 INVOICED 2021-11-15 20 SCALE TO 33 LBS
3280535 RENEWAL INVOICED 2021-01-07 200 Tobacco Retail Dealer Renewal Fee
2928941 RENEWAL INVOICED 2018-11-13 200 Tobacco Retail Dealer Renewal Fee
2618175 SCALE-01 INVOICED 2017-05-31 20 SCALE TO 33 LBS
2494756 RENEWAL INVOICED 2016-11-22 110 Cigarette Retail Dealer Renewal Fee
2380048 SCALE-01 INVOICED 2016-07-06 20 SCALE TO 33 LBS
2106509 SCALE-01 INVOICED 2015-06-17 20 SCALE TO 33 LBS
1881088 RENEWAL INVOICED 2014-11-12 110 Cigarette Retail Dealer Renewal Fee
1760796 WM VIO INVOICED 2014-08-15 25 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-11-12 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
2014-08-08 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
139500.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18450.00
Total Face Value Of Loan:
18450.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18450
Current Approval Amount:
18450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18619.84
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20889.47

Date of last update: 18 Mar 2025

Sources: New York Secretary of State