Search icon

J & J PLAZA DELI GROCERY INC.

Company Details

Name: J & J PLAZA DELI GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1996 (29 years ago)
Entity Number: 1995799
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 200-01 32ND AVE., BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-352-8546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHON TAEK KIM Chief Executive Officer 200-01 32ND AVE., BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200-01 32ND AVE., BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-115907 No data Alcohol sale 2023-03-15 2023-03-15 2026-03-31 200 01 32ND AVENUE, BAYSIDE, New York, 11361 Grocery Store
1061157-DCA Active Business 2000-09-07 No data 2023-12-31 No data No data

History

Start date End date Type Value
1998-01-14 2010-02-09 Address 200-01 32ND AVE., BAYSIDE, NY, 11361, 1037, USA (Type of address: Chief Executive Officer)
1996-01-31 1998-01-14 Address 200-01 32ND AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160516006845 2016-05-16 BIENNIAL STATEMENT 2016-01-01
140312002118 2014-03-12 BIENNIAL STATEMENT 2014-01-01
120329002951 2012-03-29 BIENNIAL STATEMENT 2012-01-01
100209002228 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080111002087 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060208002321 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040130002294 2004-01-30 BIENNIAL STATEMENT 2004-01-01
011217002723 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000202002317 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980114002232 1998-01-14 BIENNIAL STATEMENT 1998-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-14 No data 20001 32ND AVE, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-24 No data 20001 32ND AVE, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-07 No data 20001 32ND AVE, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-08 No data 20001 32ND AVE, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-31 No data 20001 32ND AVE, Queens, BAYSIDE, NY, 11361 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-22 No data 20001 32ND AVE, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-22 No data 20001 32ND AVE, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-29 No data 20001 32ND AVE, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-21 No data 20001 32ND AVE, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-20 No data 20001 32ND AVE, Queens, BAYSIDE, NY, 11361 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
3587305 SCALE-01 INVOICED 2023-01-25 40 SCALE TO 33 LBS
3386999 RENEWAL INVOICED 2021-11-04 200 Tobacco Retail Dealer Renewal Fee
3367822 OL VIO INVOICED 2021-09-03 250 OL - Other Violation
3364771 SCALE-01 INVOICED 2021-08-31 40 SCALE TO 33 LBS
3107483 RENEWAL INVOICED 2019-10-28 200 Tobacco Retail Dealer Renewal Fee
3107363 SCALE-01 INVOICED 2019-10-28 40 SCALE TO 33 LBS
2716539 CL VIO INVOICED 2017-12-27 175 CL - Consumer Law Violation
2715942 SCALE-01 INVOICED 2017-12-26 40 SCALE TO 33 LBS
2704559 RENEWAL INVOICED 2017-12-02 110 Cigarette Retail Dealer Renewal Fee
2472283 SCALE-01 INVOICED 2016-10-17 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-31 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-12-20 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Date of last update: 14 Mar 2025

Sources: New York Secretary of State