Search icon

20/20 GROCERY & DELI CORP.

Company Details

Name: 20/20 GROCERY & DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1985 (40 years ago)
Date of dissolution: 28 Jun 2016
Entity Number: 1011562
ZIP code: 11692
County: New York
Place of Formation: New York
Address: 58-14 BEACH CHANNEL DR, ARVERNE, NY, United States, 11692

Contact Details

Phone +1 718-474-0663

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADEL KASSIM Chief Executive Officer 58-14 BEACH CHANNEL DR, ARVERNE, NY, United States, 11692

DOS Process Agent

Name Role Address
ADEL KASSIM DOS Process Agent 58-14 BEACH CHANNEL DR, ARVERNE, NY, United States, 11692

Licenses

Number Status Type Date End date
1041683-DCA Inactive Business 2000-10-25 2013-12-31

History

Start date End date Type Value
1993-06-17 2013-03-29 Address 20/20 GROCERY & DELI CORP, 58-14 BEACH CHANNEL DRIVE, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer)
1993-06-17 2013-03-29 Address 117-17 NEWPORT AVENUE, ROCKAWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office)
1985-07-12 2013-03-29 Address 205 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160628000650 2016-06-28 CERTIFICATE OF DISSOLUTION 2016-06-28
130719002077 2013-07-19 BIENNIAL STATEMENT 2013-07-01
130329002082 2013-03-29 BIENNIAL STATEMENT 2011-07-01
950619002060 1995-06-19 BIENNIAL STATEMENT 1993-07-01
930617002418 1993-06-17 BIENNIAL STATEMENT 1992-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2072452 PL VIO INVOICED 2015-05-07 575 PL - Padlock Violation
2047753 SCALE-01 INVOICED 2015-04-14 120 SCALE TO 33 LBS
201982 LL VIO INVOICED 2013-03-21 100 LL - License Violation
204516 OL VIO INVOICED 2013-03-18 500 OL - Other Violation
346817 CNV_SI INVOICED 2013-03-16 140 SI - Certificate of Inspection fee (scales)
420703 RENEWAL INVOICED 2011-11-21 110 CRD Renewal Fee
420704 RENEWAL INVOICED 2009-10-22 110 CRD Renewal Fee
93912 CL VIO INVOICED 2009-01-29 700 CL - Consumer Law Violation
106277 WH VIO INVOICED 2009-01-29 100 WH - W&M Hearable Violation
420705 RENEWAL INVOICED 2007-11-27 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-08 Settlement (Pre-Hearing) UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2013-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-35000.00
Total Face Value Of Loan:
50000.00

Court Cases

Court Case Summary

Filing Date:
2005-09-02
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Agricultural Acts

Parties

Party Role:
Plaintiff
Party Name:
20/20 GROCERY & DELI CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State