Search icon

14TH ST. DELI CORP.

Company Details

Name: 14TH ST. DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 2019 (5 years ago)
Date of dissolution: 12 Oct 2023
Entity Number: 5660911
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1133 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-676-0207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1133 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2093896-2-DCA Inactive Business 2020-01-24 2024-12-31
2093332-1-DCA Inactive Business 2020-01-02 2023-11-30

History

Start date End date Type Value
2019-11-22 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-22 2023-10-12 Address 1133 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231012003260 2023-10-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-06
191122010253 2019-11-22 CERTIFICATE OF INCORPORATION 2019-11-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-29 No data 1133 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-27 No data 1133 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-07 No data 1133 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-19 No data 1133 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-24 No data 1133 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-30 No data 1133 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-06 No data 1133 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-21 No data 1133 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-17 No data 1133 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Warning 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
3600647 DCA-PP-DEF01 INVOICED 2023-02-21 100 Payment Plan Default Fee
3540112 DCA-PP-LF01 INVOICED 2022-10-21 50 Payment Plan Late Fee
3536381 RENEWAL INVOICED 2022-10-12 200 Tobacco Retail Dealer Renewal Fee
3521552 WM VIO INVOICED 2022-09-09 25 WM - W&M Violation
3521550 CL VIO INVOICED 2022-09-09 250 CL - Consumer Law Violation
3521551 OL VIO INVOICED 2022-09-09 100 OL - Other Violation
3521225 SCALE-01 INVOICED 2022-09-08 20 SCALE TO 33 LBS
3408897 OL VIO INVOICED 2022-01-21 21000 OL - Other Violation
3409026 TS VIO INVOICED 2022-01-21 2250 TS - State Fines (Tobacco)
3408945 SS VIO INVOICED 2022-01-21 250 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-07 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2022-09-07 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2022-09-07 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2022-01-19 Pleaded OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 1 No data No data
2021-05-24 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2021-05-24 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2020-09-30 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 15 No data 15 No data
2020-09-30 No data Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 15 No data 15 15
2020-02-21 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2020-02-21 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6999028510 2021-03-05 0202 PPS 1133 Brighton Beach Ave, Brooklyn, NY, 11235-5903
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22672
Loan Approval Amount (current) 22672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-5903
Project Congressional District NY-08
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22913.63
Forgiveness Paid Date 2022-03-31
6818957404 2020-05-15 0202 PPP 1133 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235-5903
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18600
Loan Approval Amount (current) 18600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11235-5903
Project Congressional District NY-08
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18756.44
Forgiveness Paid Date 2021-03-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State