Search icon

GLORY DELI & GROCERY CORP.

Company Details

Name: GLORY DELI & GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1994 (31 years ago)
Date of dissolution: 27 Nov 2023
Entity Number: 1859952
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 46-30 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-473-1113

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEUNG CHAN IM Chief Executive Officer 46-30 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46-30 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1043517-DCA Active Business 2000-09-22 2023-12-31

History

Start date End date Type Value
1996-10-17 2023-12-08 Address 46-30 VERNON BLVD, LONG ISLAND CITY, NY, 11101, 5310, USA (Type of address: Chief Executive Officer)
1996-10-17 2023-12-08 Address 46-30 VERNON BLVD, LONG ISLAND CITY, NY, 11101, 5310, USA (Type of address: Service of Process)
1994-10-17 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-10-17 1996-10-17 Address 46-30 VERNON BLVD, LONG ISLAND CITY, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231208001459 2023-11-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-27
181001008180 2018-10-01 BIENNIAL STATEMENT 2018-10-01
141003006378 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121019002118 2012-10-19 BIENNIAL STATEMENT 2012-10-01
101007003055 2010-10-07 BIENNIAL STATEMENT 2010-10-01
080929002256 2008-09-29 BIENNIAL STATEMENT 2008-10-01
061002002629 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041109002688 2004-11-09 BIENNIAL STATEMENT 2004-10-01
020926002385 2002-09-26 BIENNIAL STATEMENT 2002-10-01
001005002109 2000-10-05 BIENNIAL STATEMENT 2000-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-08 No data 4630 VERNON BLVD, Queens, LONG IS CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-05 No data 4630 VERNON BLVD, Queens, LONG IS CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-25 No data 4630 VERNON BLVD, Queens, LONG IS CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-04 No data 4630 VERNON BLVD, Queens, LONG IS CITY, NY, 11101 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-29 No data 4630 VERNON BLVD, Queens, LONG ISLAND CITY, NY, 11101 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-29 No data 4630 VERNON BLVD, Queens, LONG IS CITY, NY, 11101 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-27 No data 4630 VERNON BLVD, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-07 No data 4630 VERNON BLVD, Queens, LONG IS CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-23 No data 4630 VERNON BLVD, Queens, LONG IS CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-29 No data 4630 VERNON BLVD, Queens, LONG IS CITY, NY, 11101 No Violation Issued 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
3384466 WM VIO INVOICED 2021-10-28 50 WM - W&M Violation
3384445 OL VIO INVOICED 2021-10-28 250 OL - Other Violation
3383741 RENEWAL INVOICED 2021-10-26 200 Tobacco Retail Dealer Renewal Fee
3383571 SCALE-01 INVOICED 2021-10-26 60 SCALE TO 33 LBS
3193323 SCALE-01 INVOICED 2020-07-31 40 SCALE TO 33 LBS
3155975 WM VIO INVOICED 2020-02-06 300 WM - W&M Violation
3152605 SCALE-01 INVOICED 2020-01-31 40 SCALE TO 33 LBS
3108128 RENEWAL INVOICED 2019-10-29 200 Tobacco Retail Dealer Renewal Fee
2739535 SCALE-01 INVOICED 2018-02-05 40 SCALE TO 33 LBS
2698081 RENEWAL INVOICED 2017-11-21 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-10-25 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2021-10-25 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2021-10-25 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
2020-01-27 Pleaded BUSINESS PUT FALSE DESCRIPTION OR FALSE INDICATION ON COMMODITY 1 1 No data No data
2016-01-11 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2015-09-29 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
2015-09-29 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2014-01-07 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 4 4 No data No data
2014-01-07 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 6 6 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8501288401 2021-02-13 0202 PPS 46 30 VERNON BLVD, LONG ISLAND CITY, NY, 11101
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22277
Loan Approval Amount (current) 22277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101
Project Congressional District NY-12
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22486.22
Forgiveness Paid Date 2022-01-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State