Search icon

UNITED GROCERY & DELI CORP.

Company Details

Name: UNITED GROCERY & DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1994 (31 years ago)
Entity Number: 1788365
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 177 HUDSON ST, MANHATTAN, NY, United States, 10013
Address: 177 HUDSON ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-334-3379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 177 HUDSON ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MUHAMMAD RANA Chief Executive Officer 1551 UNION PORT RD, BRONX, NY, United States, 10462

Licenses

Number Status Type Date Last renew date End date Address Description
0071-21-116832 No data Alcohol sale 2021-07-29 2021-07-29 2024-09-30 177 HUDSON STREET, NEW YORK, New York, 10013 Grocery Store
1043247-DCA Active Business 2007-05-09 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
080125000049 2008-01-25 ANNULMENT OF DISSOLUTION 2008-01-25
DP-1350746 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
960319002133 1996-03-19 BIENNIAL STATEMENT 1996-01-01
940119000169 1994-01-19 CERTIFICATE OF INCORPORATION 1994-01-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3383742 RENEWAL INVOICED 2021-10-26 200 Tobacco Retail Dealer Renewal Fee
3105207 RENEWAL INVOICED 2019-10-22 200 Tobacco Retail Dealer Renewal Fee
2755869 WM VIO INVOICED 2018-03-06 25 WM - W&M Violation
2755034 SCALE-01 INVOICED 2018-03-05 20 SCALE TO 33 LBS
2712301 RENEWAL INVOICED 2017-12-18 110 Cigarette Retail Dealer Renewal Fee
2631299 TS VIO INVOICED 2017-06-27 750 TS - State Fines (Tobacco)
2631301 SS VIO INVOICED 2017-06-27 50 SS - State Surcharge (Tobacco)
2631300 TP VIO INVOICED 2017-06-27 750 TP - Tobacco Fine Violation
2578259 CL VIO INVOICED 2017-03-21 375 CL - Consumer Law Violation
2578260 OL VIO INVOICED 2017-03-21 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2024-10-09 Pleaded Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2024-10-09 Default Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data No data No data
2018-02-26 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2017-06-15 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2017-06-15 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2017-03-08 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
2017-03-08 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-05-11 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2016-05-11 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Paycheck Protection Program

Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20815
Current Approval Amount:
20815
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21040.26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State