Search icon

101 DELI CORP.

Company Details

Name: 101 DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1995 (30 years ago)
Entity Number: 1957738
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 100-16 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, United States, 11694

Contact Details

Phone +1 718-634-1121

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISIDORO BONADONNA Chief Executive Officer 100-16 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, United States, 11694

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100-16 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, United States, 11694

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-111887 No data Alcohol sale 2023-02-27 2023-02-27 2026-02-28 100 16 ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, New York, 11694 Grocery Store
1063022-DCA Inactive Business 2000-09-29 No data 2020-12-31 No data No data

History

Start date End date Type Value
1997-09-29 2007-09-26 Address 100-16 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
1997-09-29 2007-09-26 Address 100-16 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office)
1997-09-29 2007-09-26 Address 100-16 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)
1995-09-19 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-09-19 1997-09-29 Address 100-16 ROCKAWAY BEACH BLVD., QUEENS, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130919002410 2013-09-19 BIENNIAL STATEMENT 2013-09-01
111006002105 2011-10-06 BIENNIAL STATEMENT 2011-09-01
070926002830 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051104002896 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030827002177 2003-08-27 BIENNIAL STATEMENT 2003-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2916261 RENEWAL INVOICED 2018-10-25 200 Tobacco Retail Dealer Renewal Fee
2908301 TP VIO INVOICED 2018-10-11 750 TP - Tobacco Fine Violation
2803358 SCALE-01 INVOICED 2018-06-26 80 SCALE TO 33 LBS
2498519 RENEWAL INVOICED 2016-11-28 110 Cigarette Retail Dealer Renewal Fee
2462186 SCALE-01 INVOICED 2016-10-05 80 SCALE TO 33 LBS
2013028 WM VIO INVOICED 2015-03-10 50 WM - W&M Violation
2010316 SCALE-01 INVOICED 2015-03-06 60 SCALE TO 33 LBS
1875760 RENEWAL INVOICED 2014-11-07 110 Cigarette Retail Dealer Renewal Fee
220512 TP VIO INVOICED 2013-05-17 750 TP - Tobacco Fine Violation
220511 SS VIO INVOICED 2013-05-17 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-09 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2015-02-27 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2015-02-27 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State