Search icon

SHREEJI DELI CORP.

Company Details

Name: SHREEJI DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1989 (36 years ago)
Entity Number: 1395074
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 560 MORGAN AVENUE, BROOKLYN, NY, United States, 11222
Principal Address: 41-47 57TH STREET, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-383-0811

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATEL CHANDEESH Chief Executive Officer 41-47 57TH STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 560 MORGAN AVENUE, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-116050 No data Alcohol sale 2023-01-05 2023-01-05 2026-02-28 560 MORGAN AVENUE, BROOKLYN, New York, 11222 Grocery Store
2073043-1-DCA Active Business 2018-06-11 No data 2023-11-30 No data No data
1048816-DCA Active Business 2000-10-30 No data 2024-12-31 No data No data

History

Start date End date Type Value
2003-10-22 2007-11-19 Address 41-47 57TH ST, WOODSIDE, NY, 11377, 4745, USA (Type of address: Principal Executive Office)
2001-11-16 2007-11-19 Address 560 MORGAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2001-11-16 2003-10-22 Address 41-47 57TH ST, WOODSIDE, NY, 11377, 4745, USA (Type of address: Principal Executive Office)
2001-11-16 2007-11-19 Address 560 MORGAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1999-12-27 2001-11-16 Address 41-47 5TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131127002365 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111117002505 2011-11-17 BIENNIAL STATEMENT 2011-11-01
091102002318 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071119002842 2007-11-19 BIENNIAL STATEMENT 2007-11-01
051215002015 2005-12-15 BIENNIAL STATEMENT 2005-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544853 SCALE-01 INVOICED 2022-10-28 20 SCALE TO 33 LBS
3542250 RENEWAL INVOICED 2022-10-25 200 Tobacco Retail Dealer Renewal Fee
3379608 RENEWAL INVOICED 2021-10-08 200 Electronic Cigarette Dealer Renewal
3364611 SCALE-01 INVOICED 2021-08-31 20 SCALE TO 33 LBS
3264581 RENEWAL INVOICED 2020-12-03 200 Tobacco Retail Dealer Renewal Fee
3118903 CL VIO INVOICED 2019-11-22 175 CL - Consumer Law Violation
3118904 OL VIO INVOICED 2019-11-22 125 OL - Other Violation
3117806 SCALE-01 INVOICED 2019-11-20 20 SCALE TO 33 LBS
3087630 RENEWAL INVOICED 2019-09-20 200 Electronic Cigarette Dealer Renewal
3086477 TS VIO INVOICED 2019-09-18 750 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-03 Pleaded OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 No data No data No data
2024-12-03 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data No data No data
2019-11-14 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-11-14 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2019-07-22 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-07-22 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2018-02-01 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2016-06-09 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10625.00
Total Face Value Of Loan:
10625.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
71000.00
Total Face Value Of Loan:
71000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16295
Current Approval Amount:
16295
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
16448.9
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10625
Current Approval Amount:
10625
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10662.19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State