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
090310002016 2009-03-10 BIENNIAL STATEMENT 2009-02-01
070321002353 2007-03-21 BIENNIAL STATEMENT 2007-02-01
050616002578 2005-06-16 BIENNIAL STATEMENT 2005-02-01
030221002700 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010330002928 2001-03-30 BIENNIAL STATEMENT 2001-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-16 No data 1474 YORK AVE, Manhattan, NEW YORK, NY, 10075 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-14 No data 1474 YORK AVE, Manhattan, NEW YORK, NY, 10075 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-12 No data 1474 YORK AVE, Manhattan, NEW YORK, NY, 10075 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-06 No data 1474 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
2018-05-29 No data 1474 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
2018-04-15 No data 1474 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
2017-12-08 No data 1474 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
2017-05-19 No data 1474 YORK AVE, Manhattan, NEW YORK, NY, 10075 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-13 No data 1474 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
2017-02-15 No data 1474 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1563937403 2020-05-04 0202 PPP 1474 YORK AVE, NEW YORK, NY, 10075
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18450
Loan Approval Amount (current) 18450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
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, 10075-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18619.84
Forgiveness Paid Date 2021-04-22
1987498500 2021-02-19 0202 PPS 1474 York Ave, New York, NY, 10075-8816
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
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, 10075-8816
Project Congressional District NY-12
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20889.47
Forgiveness Paid Date 2021-08-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State