Search icon

PUNJABI GROCERY & DELI, INC.

Company Details

Name: PUNJABI GROCERY & DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1994 (31 years ago)
Entity Number: 1831663
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 114-1161ST STREET, NEW YORK, NY, United States, 10009
Principal Address: 114-116 1ST STREET, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PUNJABI GROCERY & DELI, INC. DOS Process Agent 114-1161ST STREET, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
KULWINDER SINGH Chief Executive Officer 114-116 1ST STREET, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2012-07-24 2014-06-18 Address 114-116 FIRST STREET, NEW YORK, NY, 10009, 7924, USA (Type of address: Principal Executive Office)
2012-07-24 2014-06-18 Address 114-116 FIRST STREET, NEW YORK, NY, 10009, 7924, USA (Type of address: Chief Executive Officer)
2012-07-24 2014-06-18 Address 114-116 FIRST STREET, NEW YORK, NY, 10009, 7924, USA (Type of address: Service of Process)
1996-06-18 2012-07-24 Address 114-116 EAST FIRST STREET, NEW YORK, NY, 10009, 7924, USA (Type of address: Chief Executive Officer)
1996-06-18 2012-07-24 Address 114-116 EAST FIRST STREET, NEW YORK, NY, 10009, 7924, USA (Type of address: Service of Process)
1996-06-18 2012-07-24 Address 114-116 EAST FIRST STREET, NEW YORK, NY, 10009, 7924, USA (Type of address: Principal Executive Office)
1994-06-23 1996-06-18 Address 114-116 EAST FIRST STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140618006228 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120724002032 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100630002164 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080619002846 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060525003132 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040804002532 2004-08-04 BIENNIAL STATEMENT 2004-06-01
020710002824 2002-07-10 BIENNIAL STATEMENT 2002-06-01
000711002622 2000-07-11 BIENNIAL STATEMENT 2000-06-01
980701002271 1998-07-01 BIENNIAL STATEMENT 1998-06-01
960618002212 1996-06-18 BIENNIAL STATEMENT 1996-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-13 PUNJABI GROCERY & DELI 132-02 111TH AVE, SOUTH OZONE PARK, Queens, NY, 11420 A Food Inspection Department of Agriculture and Markets No data
2023-07-20 No data 114 E 1st St, Manhattan, New York, NY, 10009 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-27 PUNJABI GROCERY & DELI 132-02 111TH AVE, SOUTH OZONE PARK, Queens, NY, 11420 A Food Inspection Department of Agriculture and Markets No data
2022-04-20 PUNJABI GROCERY & DELI 132-02 111TH AVE, SOUTH OZONE PARK, Queens, NY, 11420 C Food Inspection Department of Agriculture and Markets 12B - Bulk containers with various ingredients in a storage room and the grocery storage area are not properly identified.
2018-08-30 No data 114 E 1ST ST, Manhattan, NEW YORK, NY, 10009 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-17 No data 114 E 1ST ST, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-02 No data 114 E 1ST ST, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-08 No data 11211 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2884101 CL VIO INVOICED 2018-09-13 175 CL - Consumer Law Violation
203600 OL VIO INVOICED 2013-06-20 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-20 No data REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2018-08-30 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6468527305 2020-04-30 0202 PPP 114 East 1st Street, New York, NY, 10009
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20740
Loan Approval Amount (current) 20740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21005.93
Forgiveness Paid Date 2021-08-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State