Search icon

D & T MINI DELICATESSEN, INC.

Company Details

Name: D & T MINI DELICATESSEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1967 (58 years ago)
Entity Number: 210105
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 35-18 30TH AVENUE, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D & T MINI DELICATESSEN, INC. DOS Process Agent 35-18 30TH AVENUE, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
DONATA CICCARELLI Chief Executive Officer 35-18 30TH AVENUE, ASTORIA, NY, United States, 11103

Licenses

Number Type Date Last renew date End date Address Description
0071-23-131042 Alcohol sale 2023-05-15 2023-05-15 2026-06-30 35 18 30TH AVENUE, ASTORIA, New York, 11103 Grocery Store

History

Start date End date Type Value
2024-09-18 2024-09-18 Address 35-18 30TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2021-05-24 2024-09-18 Address 35-18 30TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
1995-03-28 2021-05-24 Address 35-04 30TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
1995-03-28 2024-09-18 Address 35-18 30TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1967-05-15 1995-03-28 Address 35-04 30TH AVE., ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240918000378 2024-09-18 BIENNIAL STATEMENT 2024-09-18
210524060281 2021-05-24 BIENNIAL STATEMENT 2021-05-01
201113060713 2020-11-13 BIENNIAL STATEMENT 2019-05-01
191025002009 2019-10-25 BIENNIAL STATEMENT 2019-05-01
130703002122 2013-07-03 BIENNIAL STATEMENT 2013-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3001130 SCALE-01 INVOICED 2019-03-12 40 SCALE TO 33 LBS
2712396 SCALE-01 INVOICED 2017-12-18 40 SCALE TO 33 LBS
2389227 SCALE-01 INVOICED 2016-07-25 40 SCALE TO 33 LBS
1631299 WM VIO INVOICED 2014-03-24 100 WM - W&M Violation
1631298 OL VIO INVOICED 2014-03-24 250 OL - Other Violation
1591572 OL VIO CREDITED 2014-02-14 125 OL - Other Violation
1591573 WM VIO CREDITED 2014-02-14 50 WM - W&M Violation
1572747 SCALE-01 INVOICED 2014-01-24 40 SCALE TO 33 LBS
199644 WH VIO INVOICED 2012-07-12 100 WH - W&M Hearable Violation
332499 CNV_SI INVOICED 2012-05-21 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-07-23 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 No data No data No data
2014-01-17 Default Decision NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 No data 1 No data
2014-01-17 Default Decision SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17900.00
Total Face Value Of Loan:
17900.00

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17900
Current Approval Amount:
17900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18086.46

Date of last update: 18 Mar 2025

Sources: New York Secretary of State