Search icon

MANOR DELICATESSEN INC.

Company Details

Name: MANOR DELICATESSEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1999 (26 years ago)
Entity Number: 2345366
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 94-12 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421
Principal Address: 94-12 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

Contact Details

Phone +1 718-849-2836

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK GALLAGHER Chief Executive Officer 94-12 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94-12 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

Licenses

Number Status Type Date End date Address
632975 No data Retail grocery store No data No data 94-12 JAMAICA AVE, WOODHAVEN, NY, 11421
1070138-DCA Inactive Business 2000-12-27 2004-12-31 No data

Filings

Filing Number Date Filed Type Effective Date
090217002822 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070308002265 2007-03-08 BIENNIAL STATEMENT 2007-02-01
050318002752 2005-03-18 BIENNIAL STATEMENT 2005-02-01
030131002179 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010213002567 2001-02-13 BIENNIAL STATEMENT 2001-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658437 SCALE-01 INVOICED 2023-06-20 40 SCALE TO 33 LBS
3448649 SCALE-01 INVOICED 2022-05-19 40 SCALE TO 33 LBS
3037073 SCALE-01 INVOICED 2019-05-20 40 SCALE TO 33 LBS
2730911 OL VIO INVOICED 2018-01-19 250 OL - Other Violation
2730912 WM VIO INVOICED 2018-01-19 100 WM - W&M Violation
2729027 SCALE-01 INVOICED 2018-01-16 40 SCALE TO 33 LBS
2617676 CL VIO CREDITED 2017-05-30 175 CL - Consumer Law Violation
2615166 SCALE-01 INVOICED 2017-05-22 40 SCALE TO 33 LBS
2293553 SCALE-01 INVOICED 2016-03-07 40 SCALE TO 33 LBS
2113690 WM VIO INVOICED 2015-06-25 150 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-10 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-01-10 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-01-10 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-05-15 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2015-03-25 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
2015-03-25 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13730
Current Approval Amount:
13730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13924.48

Date of last update: 31 Mar 2025

Sources: New York Secretary of State