Search icon

NOSTRAND DELI & GROCERY, INC.

Company Details

Name: NOSTRAND DELI & GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1999 (26 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2344421
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 479 NOSTRAND AVE., BROOKLYN, NY, United States, 11216
Principal Address: 56 MACON ST., BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALI A SAYDE Chief Executive Officer 289 ATLANTIC AVE., BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 479 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
1999-02-10 2001-02-12 Address 479 NOSTRAND AVE., BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1663408 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
010212002019 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990210000503 1999-02-10 CERTIFICATE OF INCORPORATION 1999-02-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548640 RENEWAL INVOICED 2022-11-02 200 Tobacco Retail Dealer Renewal Fee
3296952 SS VIO INVOICED 2021-02-17 50 SS - State Surcharge (Tobacco)
3296899 SS VIO CREDITED 2021-02-17 250 SS - State Surcharge (Tobacco)
3296898 TS VIO INVOICED 2021-02-17 1500 TS - State Fines (Tobacco)
3273920 RENEWAL INVOICED 2020-12-22 200 Tobacco Retail Dealer Renewal Fee
3263041 TP VIO INVOICED 2020-11-30 2000 TP - Tobacco Fine Violation
3110777 RENEWAL INVOICED 2019-10-31 200 Tobacco Retail Dealer Renewal Fee
2922691 RENEWAL INVOICED 2018-11-01 200 Tobacco Retail Dealer Renewal Fee
2798957 SCALE-01 INVOICED 2018-06-12 20 SCALE TO 33 LBS
2703544 RENEWAL INVOICED 2017-11-30 110 Cigarette Retail Dealer Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4664588110 2020-07-17 0202 PPP 669 NOSTRAND AVE, BROOKLYN, NY, 11216
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10237
Loan Approval Amount (current) 10237
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10405.04
Forgiveness Paid Date 2022-03-16
7807887809 2020-06-04 0202 PPP 1037 NOSTRAND AVE, BROOKLYN, NY, 11225-4118
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5687.5
Loan Approval Amount (current) 5687.5
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11225-4118
Project Congressional District NY-09
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5753.3
Forgiveness Paid Date 2021-08-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State