Search icon

N.M. & A. DELI CORP.

Company Details

Name: N.M. & A. DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1992 (33 years ago)
Entity Number: 1669942
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 310 PASSIC AVE, HARRISON, NJ, United States, 07029
Address: 169 3RD AVE / 16TH ST, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-260-3859

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAGDY MALEK Chief Executive Officer 369 HIGHLAND AVE, KEARNY, NJ, United States, 07032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 3RD AVE / 16TH ST, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-115925 No data Alcohol sale 2023-06-27 2023-06-27 2026-08-31 169 3RD AVENUE, NEW YORK, New York, 10003 Grocery Store
2072366-1-DCA Active Business 2018-06-01 No data 2023-11-30 No data No data
1078174-DCA Active Business 2001-04-19 No data 2024-12-31 No data No data

History

Start date End date Type Value
2000-10-02 2002-09-19 Address 105 S 4TH ST, HARRISON, NJ, 07029, USA (Type of address: Chief Executive Officer)
2000-10-02 2002-09-19 Address 210 PASSAIC AVE, APT 311, HARRISON, NJ, 07029, USA (Type of address: Principal Executive Office)
1998-10-21 2000-10-02 Address 105 S 4TH ST, HARRISON, NJ, 07023, USA (Type of address: Chief Executive Officer)
1998-10-21 2000-10-02 Address 26 PATTERSON ST, HARRISON, NJ, 07029, USA (Type of address: Principal Executive Office)
1998-10-21 2000-10-02 Address 169 3RD AVE 16TH ST, NEW YORK, NY, 10003, 2522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041108002768 2004-11-08 BIENNIAL STATEMENT 2004-10-01
020919002657 2002-09-19 BIENNIAL STATEMENT 2002-10-01
001002002053 2000-10-02 BIENNIAL STATEMENT 2000-10-01
981021002294 1998-10-21 BIENNIAL STATEMENT 1998-10-01
961115000529 1996-11-15 ANNULMENT OF DISSOLUTION 1996-11-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584941 SCALE-01 INVOICED 2023-01-20 20 SCALE TO 33 LBS
3542295 RENEWAL INVOICED 2022-10-25 200 Tobacco Retail Dealer Renewal Fee
3378529 RENEWAL INVOICED 2021-10-05 200 Electronic Cigarette Dealer Renewal
3264944 RENEWAL INVOICED 2020-12-03 200 Tobacco Retail Dealer Renewal Fee
3089781 RENEWAL INVOICED 2019-09-25 200 Electronic Cigarette Dealer Renewal
2919939 RENEWAL INVOICED 2018-10-30 200 Tobacco Retail Dealer Renewal Fee
2771996 SCALE-01 INVOICED 2018-04-06 20 SCALE TO 33 LBS
2769849 LICENSE INVOICED 2018-04-02 200 Electronic Cigarette Dealer License Fee
2579538 SCALE-01 INVOICED 2017-03-23 20 SCALE TO 33 LBS
2577092 CL VIO CREDITED 2017-03-20 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-16 Settlement (Pre-Hearing) Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
20477.00
Total Face Value Of Loan:
20477.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20477
Current Approval Amount:
20477
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20728.4

Date of last update: 15 Mar 2025

Sources: New York Secretary of State