Search icon

MINI DELI OF BIG APPLE, INC.

Company Details

Name: MINI DELI OF BIG APPLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1985 (40 years ago)
Entity Number: 996673
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1266 2ND AVE, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-288-2937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIUSEPPE CINQUEMANI Chief Executive Officer 1266 2ND AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1266 2ND AVE, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date Address
625040 No data Retail grocery store No data No data 1266 2ND AVE, NEW YORK, NY, 10065
1073613-DCA Active Business 2001-02-27 2023-12-31 No data

History

Start date End date Type Value
2011-06-02 2013-05-14 Address 1266 2ND AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2011-06-02 2013-05-14 Address 1266 2ND AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-07-27 2011-06-02 Address 1266 2ND AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-07-27 2011-06-02 Address 1266 2ND AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-03-26 1993-07-27 Address 160-27 11TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1993-03-26 2011-06-02 Address 1266 2ND AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1985-05-13 1993-07-27 Address 1266 2ND AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130514002102 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110602002323 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090605003007 2009-06-05 BIENNIAL STATEMENT 2009-05-01
071119003079 2007-11-19 BIENNIAL STATEMENT 2007-05-01
050714002410 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030508002540 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010516002487 2001-05-16 BIENNIAL STATEMENT 2001-05-01
990526002526 1999-05-26 BIENNIAL STATEMENT 1999-05-01
970612002510 1997-06-12 BIENNIAL STATEMENT 1997-05-01
930727002271 1993-07-27 BIENNIAL STATEMENT 1993-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-10-19 MINI DELI 1266 2ND AVE, NEW YORK, New York, NY, 10065 A Food Inspection Department of Agriculture and Markets No data
2023-03-15 No data 1266 2ND AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-11 No data 1266 2ND AVE, Manhattan, NEW YORK, NY, 10065 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-30 MINI DELI 1266 2ND AVE, NEW YORK, New York, NY, 10065 A Food Inspection Department of Agriculture and Markets No data
2022-05-05 No data 1266 2ND AVE, Manhattan, NEW YORK, NY, 10065 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-06 No data 1266 2ND AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-27 No data 1266 2ND AVE, Manhattan, NEW YORK, NY, 10065 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-03 No data 1266 2ND AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-22 No data 1266 2ND AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-18 No data 1266 2ND AVE, Manhattan, NEW YORK, NY, 10065 No 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
3616782 SCALE-01 INVOICED 2023-03-16 40 SCALE TO 33 LBS
3445150 SCALE-01 INVOICED 2022-05-06 40 SCALE TO 33 LBS
3383703 RENEWAL INVOICED 2021-10-26 200 Tobacco Retail Dealer Renewal Fee
3108194 RENEWAL INVOICED 2019-10-29 200 Tobacco Retail Dealer Renewal Fee
2786283 SCALE-01 INVOICED 2018-05-03 40 SCALE TO 33 LBS
2704457 RENEWAL INVOICED 2017-12-02 110 Cigarette Retail Dealer Renewal Fee
2577241 SCALE-01 INVOICED 2017-03-20 20 SCALE TO 33 LBS
2456142 CL VIO INVOICED 2016-09-27 175 CL - Consumer Law Violation
2405022 SCALE-01 INVOICED 2016-09-01 40 SCALE TO 33 LBS
2218843 RENEWAL INVOICED 2015-11-18 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-25 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2605847709 2020-05-01 0202 PPP 1266 2ND AVE, NEW YORK, NY, 10021
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29535
Loan Approval Amount (current) 29535
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29920.92
Forgiveness Paid Date 2021-08-25
9431928303 2021-01-30 0202 PPS 1266 2nd Ave, New York, NY, 10065-6202
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29535
Loan Approval Amount (current) 29535
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-6202
Project Congressional District NY-12
Number of Employees 5
NAICS code 445299
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 29901.63
Forgiveness Paid Date 2022-05-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State