Search icon

NEW YORK'S BIG APPLE DELI, INC. - Florida Company Profile

Company Details

Entity Name: NEW YORK'S BIG APPLE DELI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW YORK'S BIG APPLE DELI, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Oct 2000 (24 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P00000095335
FEI/EIN Number 651046792

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14432 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL, 33181, US
Mail Address: 14432 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUROWITZ MICHAEL A Director 14382 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181
GUROWITZ MICHAEL A President 14382 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181
WEISZ JEREMY Director 14432 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL, 33181
WEISZ JEREMY Vice President 14432 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL, 33181
GUROWITZ MICHAEL A Agent 14382 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 14432 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL 33181 -
CANCEL ADM DISS/REV 2007-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-08-12 14382 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL 33181 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000682916 TERMINATED 1000000766299 MIAMI-DADE 2017-12-15 2037-12-20 $ 3,313.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000807616 TERMINATED 1000000688561 MIAMI-DADE 2015-07-27 2035-07-29 $ 475.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-06-20
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2997097402 2020-05-06 0455 PPP 14432 Biscayne Boulevard, North Miami Beach, FL, 33181
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28567
Loan Approval Amount (current) 28567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33181-1000
Project Congressional District FL-24
Number of Employees 8
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28944.24
Forgiveness Paid Date 2021-09-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State