Search icon

251 DELI CORP

Company Details

Name: 251 DELI CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 2019 (6 years ago)
Date of dissolution: 02 Sep 2022
Entity Number: 5602232
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 251 6TH AVE, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 646-327-1129

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 251 6TH AVE, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
2097267-DCA Active Business 2020-12-22 2024-03-31

History

Start date End date Type Value
2019-08-09 2022-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-09 2023-01-17 Address 251 6TH AVE, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230117004926 2022-09-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-02
190809010373 2019-08-09 CERTIFICATE OF INCORPORATION 2019-08-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-09 4 WAY DELI GROCERY 251 6TH AVE., NEW YORK, New York, NY, 10014 A Food Inspection Department of Agriculture and Markets No data
2020-10-27 No data 251 6TH AVE, Manhattan, NEW YORK, NY, 10014 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-22 No data 251 6TH AVE, Manhattan, NEW YORK, NY, 10014 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
3422785 RENEWAL INVOICED 2022-03-03 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3249577 SCALE-01 INVOICED 2020-10-28 20 SCALE TO 33 LBS
3246319 LICENSE INVOICED 2020-10-15 480 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3241515 TS VIO INVOICED 2020-10-02 1000 TS - State Fines (Tobacco)
3241516 SS VIO CREDITED 2020-10-02 250 SS - State Surcharge (Tobacco)
3241580 SS VIO INVOICED 2020-10-02 50 SS - State Surcharge (Tobacco)
3155083 TP VIO INVOICED 2020-02-05 1000 TP - Tobacco Fine Violation
3155084 PL VIO INVOICED 2020-02-05 100 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-22 Hearing Decision SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2019-12-22 Hearing Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data
2019-12-22 Hearing Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2835018600 2021-03-15 0202 PPP 251 Avenue of the Americas, New York, NY, 10014-4701
Loan Status Date 2023-01-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10014-4701
Project Congressional District NY-10
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Veteran
Forgiveness Amount 15691.52
Forgiveness Paid Date 2022-06-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State