Name: | SOMICH DELI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1982 (42 years ago) |
Entity Number: | 806011 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 708 THIRD AVE, SUITE 1600, NEW YORK, NY, United States, 10017 |
Principal Address: | 1215 3RD AVE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEX SLOBODSKI | Chief Executive Officer | 1215 3RD AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
RS KAPLAN CPA PC | DOS Process Agent | 708 THIRD AVE, SUITE 1600, NEW YORK, NY, United States, 10017 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-141285 | Alcohol sale | 2023-03-02 | 2023-03-02 | 2025-02-28 | 1215 3RD AVENUE, NEW YORK, New York, 10021 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-25 | 2019-02-13 | Address | 1215 3RD AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1998-11-17 | 2000-11-14 | Address | 1215 3RD AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1998-11-17 | 2006-10-25 | Address | 25 W 43RD ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1995-07-24 | 1998-11-17 | Address | 1215 THIRD AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1995-07-24 | 1998-11-17 | Address | 1215 3RD AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1982-11-22 | 2021-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-11-22 | 1998-11-17 | Address | 25 WEST 43RD ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190213060219 | 2019-02-13 | BIENNIAL STATEMENT | 2018-11-01 |
141118006725 | 2014-11-18 | BIENNIAL STATEMENT | 2014-11-01 |
121116002139 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
101029002428 | 2010-10-29 | BIENNIAL STATEMENT | 2010-11-01 |
081021002175 | 2008-10-21 | BIENNIAL STATEMENT | 2008-11-01 |
061025002311 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
041209002704 | 2004-12-09 | BIENNIAL STATEMENT | 2004-11-01 |
021025002541 | 2002-10-25 | BIENNIAL STATEMENT | 2002-11-01 |
001114002498 | 2000-11-14 | BIENNIAL STATEMENT | 2000-11-01 |
981117002331 | 1998-11-17 | BIENNIAL STATEMENT | 1998-11-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-05-12 | No data | 1215 3RD AVE, Manhattan, NEW YORK, NY, 10021 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-09-25 | No data | 1215 3RD AVE, Manhattan, NEW YORK, NY, 10021 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-10-19 | No data | 1215 3RD AVE, Manhattan, NEW YORK, NY, 10021 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-09-15 | No data | 1215 3RD AVE, Manhattan, NEW YORK, NY, 10021 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-10-05 | No data | 1215 3RD AVE, Manhattan, NEW YORK, NY, 10021 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-12-03 | No data | 1215 3RD AVE, Manhattan, NEW YORK, NY, 10021 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-08-13 | No data | 1215 3RD AVE, Manhattan, NEW YORK, NY, 10021 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3447263 | SCALE-01 | INVOICED | 2022-05-13 | 20 | SCALE TO 33 LBS |
3097620 | SCALE-01 | INVOICED | 2019-10-03 | 20 | SCALE TO 33 LBS |
2681866 | SCALE-01 | INVOICED | 2017-10-27 | 20 | SCALE TO 33 LBS |
2472131 | SCALE-01 | INVOICED | 2016-10-14 | 20 | SCALE TO 33 LBS |
2232460 | SCALE-01 | INVOICED | 2015-12-11 | 20 | SCALE TO 33 LBS |
1763494 | WM VIO | INVOICED | 2014-08-20 | 25 | WM - W&M Violation |
1762285 | SCALE-01 | INVOICED | 2014-08-18 | 20 | SCALE TO 33 LBS |
338311 | CNV_SI | INVOICED | 2012-04-30 | 20 | SI - Certificate of Inspection fee (scales) |
294975 | CNV_SI | INVOICED | 2007-05-05 | 20 | SI - Certificate of Inspection fee (scales) |
252215 | CNV_SI | INVOICED | 2002-02-13 | 20 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-08-13 | Pleaded | NO RESPONSIBILITY ON PACKAGES | 1 | 1 | No data | No data |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1507442 | Fair Labor Standards Act | 2015-09-21 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ABELAR |
Role | Plaintiff |
Name | SOMICH DELI INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-01-20 |
Termination Date | 2016-07-15 |
Date Issue Joined | 2016-03-17 |
Pretrial Conference Date | 2015-04-21 |
Section | 1331 |
Status | Terminated |
Parties
Name | LUCERO, |
Role | Plaintiff |
Name | SOMICH DELI INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-06-07 |
Termination Date | 2023-03-27 |
Date Issue Joined | 2021-10-22 |
Section | 0201 |
Sub Section | DO |
Status | Terminated |
Parties
Name | VALENCIA GALINDO, |
Role | Plaintiff |
Name | SOMICH DELI INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | denied |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-01-28 |
Termination Date | 2014-03-28 |
Date Issue Joined | 2014-03-18 |
Section | 0201 |
Sub Section | DO |
Status | Terminated |
Parties
Name | FAJARDO |
Role | Plaintiff |
Name | SOMICH DELI INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-03-01 |
Termination Date | 2019-07-16 |
Date Issue Joined | 2018-06-18 |
Pretrial Conference Date | 2018-05-17 |
Section | 0201 |
Sub Section | DO |
Status | Terminated |
Parties
Name | ARELLANES JIMENEZ, |
Role | Plaintiff |
Name | SOMICH DELI INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-01-13 |
Termination Date | 2017-05-15 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | MIRANDA MORALES |
Role | Plaintiff |
Name | SOMICH DELI INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State