Search icon

1388 DELI-GROCERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 1388 DELI-GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1991 (34 years ago)
Entity Number: 1557301
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1388 FIRST AVE, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-439-9891

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAMAL YEHIA Chief Executive Officer 1388 FIRST AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1388 FIRST AVE, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date Last renew date End date Address Description
626019 No data Retail grocery store No data No data No data 1388 1ST AVE, NEW YORK, NY, 10021 No data
0081-22-128864 No data Alcohol sale 2022-11-01 2022-11-01 2025-10-31 1388 1ST AVE, NEW YORK, New York, 10021 Grocery Store
2072467-1-DCA Active Business 2018-06-03 No data 2023-11-30 No data No data

History

Start date End date Type Value
1995-07-19 1997-06-19 Address 1388 1ST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1995-07-19 1997-06-19 Address 133 1ST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-07-01 1997-06-19 Address 1388 1ST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-07-01 1995-07-19 Address 1388 1ST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-07-01 1995-07-19 Address 1388 1ST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130701002020 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110708002925 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090702002057 2009-07-02 BIENNIAL STATEMENT 2009-06-01
070709002031 2007-07-09 BIENNIAL STATEMENT 2007-06-01
050819002439 2005-08-19 BIENNIAL STATEMENT 2005-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3391930 RENEWAL INVOICED 2021-11-29 200 Tobacco Retail Dealer Renewal Fee
3390358 RENEWAL INVOICED 2021-11-19 200 Electronic Cigarette Dealer Renewal
3371088 SCALE-01 INVOICED 2021-09-17 20 SCALE TO 33 LBS
3161325 SCALE-01 INVOICED 2020-02-24 20 SCALE TO 33 LBS
3161053 CL VIO INVOICED 2020-02-21 525 CL - Consumer Law Violation
3131855 RENEWAL INVOICED 2019-12-26 200 Tobacco Retail Dealer Renewal Fee
3094606 RENEWAL INVOICED 2019-10-02 200 Electronic Cigarette Dealer Renewal
2767049 LICENSE INVOICED 2018-03-30 200 Electronic Cigarette Dealer License Fee
2743260 SCALE-01 INVOICED 2018-02-13 20 SCALE TO 33 LBS
2717873 RENEWAL INVOICED 2017-12-30 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-05-31 No data Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2024-05-31 No data Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2020-02-07 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2020-02-07 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-05-18 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

USAspending Awards / Financial Assistance

Date:
2021-04-06
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:
14570.00
Total Face Value Of Loan:
14570.00
Date:
2020-08-10
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:
129100.00
Total Face Value Of Loan:
129100.00

Paycheck Protection Program

Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14570
Current Approval Amount:
14570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14750.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State