Search icon

SOMICH DELI INC.

Company Details

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

Chief Executive Officer

Name Role Address
ALEX SLOBODSKI Chief Executive Officer 1215 3RD AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
RS KAPLAN CPA PC DOS Process Agent 708 THIRD AVE, SUITE 1600, NEW YORK, NY, United States, 10017

Licenses

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

History

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)

Filings

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

Inspections

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

Fine And Fees

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)

Issued Charges

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1507442 Fair Labor Standards Act 2015-09-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor 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 2015-09-21
Termination Date 2015-11-13
Date Issue Joined 2015-10-21
Pretrial Conference Date 2015-11-13
Section 0201
Sub Section DO
Status Terminated

Parties

Name ABELAR
Role Plaintiff
Name SOMICH DELI INC.
Role Defendant
1500413 Fair Labor Standards Act 2015-01-20 settled
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
2105030 Fair Labor Standards Act 2021-06-07 want of prosecution
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
1400525 Fair Labor Standards Act 2014-01-28 voluntarily
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
1801868 Fair Labor Standards Act 2018-03-01 voluntarily
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
1700280 Fair Labor Standards Act 2017-01-13 voluntarily
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