Search icon

322 EAST 34 INC.

Company Details

Name: 322 EAST 34 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2018 (7 years ago)
Entity Number: 5427245
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 322 EAST 34TH STREET, STREET LEVEL, NEW YORK, NY, United States, 10016
Principal Address: 322 EAST 34TH STREET, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 347-261-4134

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FAHMI ZINDANI Chief Executive Officer 336 POST AVE, LYNDHURST, NJ, United States, 07071

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 322 EAST 34TH STREET, STREET LEVEL, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date Last renew date End date Address Description
736797 No data Retail grocery store No data No data No data 322 EAST 34TH STREET, NEW YORK, NY, 10016 No data
0081-22-126354 No data Alcohol sale 2022-03-22 2022-03-22 2025-03-31 322 E 34TH ST, NEW YORK, New York, 10016 Grocery Store
2081255-DCA Active Business 2019-01-10 No data 2024-03-31 No data No data
2080468-1-DCA Active Business 2018-12-05 No data 2023-12-31 No data No data

History

Start date End date Type Value
2018-10-17 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-17 2024-12-19 Address 322 EAST 34TH STREET, STREET LEVEL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219002947 2024-12-19 BIENNIAL STATEMENT 2024-12-19
181017000158 2018-10-17 CERTIFICATE OF INCORPORATION 2018-10-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-15 NY GRILL & DELI 322 EAST 34TH STREET, NEW YORK, New York, NY, 10016 B Food Inspection Department of Agriculture and Markets 10C - Piles of excrement are noted on the basement floor in the room with electrical meters. - Spaces are noted between wall boards in the basement area in the room with electrical meters. - Basement floors have rough and missing surfaces, many with pooled standing water.
2023-02-17 No data 322 E 34TH ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-27 No data 322 E 34TH ST, Manhattan, NEW YORK, NY, 10016 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-08 NY GRILL & DELI 322 EAST 34TH STREET, NEW YORK, New York, NY, 10016 A Food Inspection Department of Agriculture and Markets No data
2022-03-18 No data 322 E 34TH ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-24 No data 322 E 34TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-27 No data 322 E 34TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-04 No data 322 E 39TH ST, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-04 No data 322 E 34TH ST, Manhattan, NEW YORK, NY, 10016 No Warning 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
3602415 WM VIO INVOICED 2023-02-23 175 WM - W&M Violation
3602414 OL VIO INVOICED 2023-02-23 125 OL - Other Violation
3600224 SCALE-01 INVOICED 2023-02-21 20 SCALE TO 33 LBS
3572883 TS VIO INVOICED 2022-12-28 1125 TS - State Fines (Tobacco)
3572884 TP VIO INVOICED 2022-12-28 750 TP - Tobacco Fine Violation
3572882 SS VIO INVOICED 2022-12-28 250 SS - State Surcharge (Tobacco)
3557237 LICENSEDOC15 INVOICED 2022-11-22 15 License Document Replacement
3429660 WM VIO INVOICED 2022-03-23 75 WM - W&M Violation
3428645 SCALE-01 INVOICED 2022-03-21 20 SCALE TO 33 LBS
3424049 RENEWAL INVOICED 2022-03-07 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-17 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2023-02-17 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2023-02-17 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
2022-12-27 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-12-27 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-03-18 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2022-03-18 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5288398210 2020-08-07 0202 PPP 322 East 34th Street, NEW YORK, NY, 10016-4918
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15332
Loan Approval Amount (current) 15332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10016-4918
Project Congressional District NY-12
Number of Employees 4
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15494.14
Forgiveness Paid Date 2021-09-07
3419518701 2021-03-31 0202 PPS 322 E 34th St, New York, NY, 10016-4918
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16665
Loan Approval Amount (current) 16665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
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, 10016-4918
Project Congressional District NY-12
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16861.78
Forgiveness Paid Date 2022-06-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State