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

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

USAspending Awards / Financial Assistance

Date:
2021-03-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15500.00
Total Face Value Of Loan:
15500.00
Date:
2020-07-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15500
Current Approval Amount:
15500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
15691.52

Date of last update: 23 Mar 2025

Sources: New York Secretary of State