Search icon

NY RIVERSIDE GOURMET DELI INC

Company Details

Name: NY RIVERSIDE GOURMET DELI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2019 (5 years ago)
Entity Number: 5663809
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 837 11TH AV, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-518-6695

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NY RIVERSIDE GOURMET DELI INC DOS Process Agent 837 11TH AV, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date Address
742857 No data Retail grocery store No data No data 837 11TH AVE, NEW YORK, NY, 10019
2096862-1-DCA Inactive Business 2020-11-05 2023-12-31 No data

Filings

Filing Number Date Filed Type Effective Date
191127010429 2019-11-27 CERTIFICATE OF INCORPORATION 2019-11-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-13 NY RIVERSIDE GOURMET DE 837 11TH AVE, NEW YORK, New York, NY, 10019 C Food Inspection Department of Agriculture and Markets 13A - 21B. The establishment conducts food processing activities and does not have a valid Article 20-C License. Licensable operations, as observed, are listed in the memo section of this report. License application and instructions were left with management on 04/25/24.
2024-04-25 NY RIVERSIDE GOURMET DE 837 11TH AVE, NEW YORK, New York, NY, 10019 B Food Inspection Department of Agriculture and Markets 12A - Various foods (Milk, eggs, assorted cream filled pastries, etc.) in the deli and retail cold holding units are stored with internal temperatures of 47-51°F. Management was instructed to lower the temperatures of these units.
2024-02-21 NY RIVERSIDE GOURMET DE 837 11TH AVE, NEW YORK, New York, NY, 10019 B Food Inspection Department of Agriculture and Markets 15E - Unused loose materials in the storage area are stored in a manner which inhibits proper cleaning and inspection.
2023-06-23 No data 837 11TH AVE, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-13 NY RIVERSIDE GOURMET DE 837 11TH AVE, NEW YORK, New York, NY, 10019 A Food Inspection Department of Agriculture and Markets No data
2022-11-16 No data 837 11TH AVE, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-05 No data 837 11TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-22 No data 837 11TH AVE, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-22 No data 837 11TH AVE, Manhattan, NEW YORK, NY, 10019 No Warning 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
3660797 WM VIO INVOICED 2023-06-27 100 WM - W&M Violation
3660796 OL VIO INVOICED 2023-06-27 100 OL - Other Violation
3660758 TP VIO INVOICED 2023-06-27 375 TP - Tobacco Fine Violation
3660759 TO VIO INVOICED 2023-06-27 300 'TO - Tobacco Other
3660094 SCALE-01 INVOICED 2023-06-26 20 SCALE TO 33 LBS
3566663 TS VIO INVOICED 2022-12-14 1500 TS - State Fines (Tobacco)
3566664 SS VIO INVOICED 2022-12-14 250 SS - State Surcharge (Tobacco)
3461138 TP VIO INVOICED 2022-07-07 500 TP - Tobacco Fine Violation
3461139 TO VIO INVOICED 2022-07-07 1000 'TO - Tobacco Other
3449312 DCA-SUS CREDITED 2022-05-23 850 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-23 No data FAILED TO POST CIGARETTE TAX STAMPS SIGN CONSPICUOUSLY 1 No data No data No data
2023-06-23 No data FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 No data No data No data
2023-06-23 No data LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2023-06-23 No data STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2023-06-23 No data LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data No data No data
2021-10-22 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data 1 No data
2021-10-22 Hearing Decision 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 No data 1 No data
2021-10-22 Hearing Decision FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3301388508 2021-02-23 0202 PPP 837 11th Ave, New York, NY, 10019-3535
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10870
Loan Approval Amount (current) 10870
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-3535
Project Congressional District NY-12
Number of Employees 4
NAICS code 722513
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 11012.63
Forgiveness Paid Date 2022-06-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State