Search icon

EAST 11TH STREET DELI CORP.

Company Details

Name: EAST 11TH STREET DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2019 (6 years ago)
Entity Number: 5515922
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 528 EAST 11TH STREET, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANCISCA TEODORA CRUZ DOS Process Agent 528 EAST 11TH STREET, NEW YORK, NY, United States, 10009

Licenses

Number Type Date Last renew date End date Address Description
739149 Retail grocery store No data No data No data 528 E 11TH STREET, NEW YORK, NY, 10009 No data
0081-23-103255 Alcohol sale 2023-01-05 2023-01-05 2026-02-28 528 E 11TH ST, NEW YORK, New York, 10009 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
190318010655 2019-03-18 CERTIFICATE OF INCORPORATION 2019-03-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-11 EAST 11TH STREET DELI 528 E 11TH STREET, NEW YORK, New York, NY, 10009 A Food Inspection Department of Agriculture and Markets No data
2022-05-02 EAST 11TH STREET DELI 528 E 11TH STREET, NEW YORK, New York, NY, 10009 A Food Inspection Department of Agriculture and Markets No data
2021-09-20 No data 528 E 11TH ST, Manhattan, NEW YORK, NY, 10009 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-13 No data 528 E 11TH ST, Manhattan, NEW YORK, NY, 10009 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
3371710 SCALE-01 INVOICED 2021-09-21 20 SCALE TO 33 LBS
3115927 PL VIO INVOICED 2019-11-15 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-13 Pleaded UNLICENSED TOBACCO RETAIL DEALER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8181748909 2021-05-11 0202 PPP 528 E 11th St, New York, NY, 10009-4631
Loan Status Date 2024-07-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7030
Loan Approval Amount (current) 7030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10009-4631
Project Congressional District NY-10
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State