Search icon

1 COLUMBIA DELI INC

Company Details

Name: 1 COLUMBIA DELI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2018 (7 years ago)
Entity Number: 5429863
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 1290 AMSTERDAM AVE, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1 COLUMBIA DELI INC DOS Process Agent 1290 AMSTERDAM AVE, NEW YORK, NY, United States, 10027

Licenses

Number Type Date Last renew date End date Address Description
737279 Retail grocery store No data No data No data 1290 AMSTERDAM AVE, NEW YORK, NY, 10027 No data
0081-22-126886 Alcohol sale 2022-04-27 2022-04-27 2025-04-30 1290 AMSTERDAM AVE, NEW YORK, New York, 10027 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
181022010354 2018-10-22 CERTIFICATE OF INCORPORATION 2018-10-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-13 1 COLUMBIA DELI 1290 AMSTERDAM AVE, NEW YORK, New York, NY, 10027 A Food Inspection Department of Agriculture and Markets No data
2022-12-12 1 COLUMBIA DELI 1290 AMSTERDAM AVE, NEW YORK, New York, NY, 10027 A Food Inspection Department of Agriculture and Markets No data
2022-05-23 No data 1290 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-10 No data 1290 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 Pass 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
3449919 SCALE-01 INVOICED 2022-05-24 20 SCALE TO 33 LBS
3047772 SCALE-01 INVOICED 2019-06-17 20 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9198808403 2021-02-16 0202 PPS 1290 Amsterdam Ave, New York, NY, 10027-4598
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14355
Loan Approval Amount (current) 14355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
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, 10027-4598
Project Congressional District NY-13
Number of Employees 3
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14455.68
Forgiveness Paid Date 2021-12-29
5122137304 2020-04-30 0202 PPP 1290 AMSTERDAM AVE, NEW YORK, NY, 10027-4598
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9305.54
Loan Approval Amount (current) 9305.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436276
Servicing Lender Name Idaho First Bank
Servicing Lender Address 475 E Deinhard Ln, MCCALL, ID, 83638-4800
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, 10027-4598
Project Congressional District NY-13
Number of Employees 3
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 436276
Originating Lender Name Idaho First Bank
Originating Lender Address MCCALL, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9392.22
Forgiveness Paid Date 2021-04-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407333 Fair Labor Standards Act 2024-09-27 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-27
Termination Date 1900-01-01
Section 0201
Sub Section DO
Status Pending

Parties

Name NAVA MALDONADO,
Role Plaintiff
Name 1 COLUMBIA DELI INC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State