Search icon

INTERNATIONAL DELI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERNATIONAL DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1999 (26 years ago)
Entity Number: 2445832
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 4017 14TH AVE, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-436-0072

Phone +1 718-436-6500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4017 14TH AVE, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
JUAM LANTIGUA Chief Executive Officer 4017 14TH AVE, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date Last renew date End date Address Description
618087 No data Retail grocery store No data No data No data 4017 14TH AVE, BROOKLYN, NY, 11218 No data
0081-18-109249 No data Alcohol sale 2024-07-08 2024-07-08 2027-07-31 4017 14TH AVENUE, BROOKLYN, New York, 11218 Grocery Store
1194278-DCA Active Business 2005-04-21 No data 2024-12-31 No data No data

History

Start date End date Type Value
2002-05-01 2014-12-29 Address 4017 14TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1999-12-02 2002-05-01 Address 4017 14TH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141229002071 2014-12-29 BIENNIAL STATEMENT 2013-12-01
120111002654 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091229002643 2009-12-29 BIENNIAL STATEMENT 2009-12-01
080201002534 2008-02-01 BIENNIAL STATEMENT 2007-12-01
060120002154 2006-01-20 BIENNIAL STATEMENT 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557050 RENEWAL INVOICED 2022-11-22 200 Tobacco Retail Dealer Renewal Fee
3465646 SCALE-01 INVOICED 2022-07-26 20 SCALE TO 33 LBS
3265154 RENEWAL INVOICED 2020-12-03 200 Tobacco Retail Dealer Renewal Fee
2915792 RENEWAL INVOICED 2018-10-24 200 Tobacco Retail Dealer Renewal Fee
2501713 SCALE-01 INVOICED 2016-12-01 20 SCALE TO 33 LBS
2498686 RENEWAL INVOICED 2016-11-28 110 Cigarette Retail Dealer Renewal Fee
2057893 CL VIO CREDITED 2015-04-24 175 CL - Consumer Law Violation
2055158 SCALE-01 INVOICED 2015-04-22 20 SCALE TO 33 LBS
1922738 RENEWAL INVOICED 2014-12-23 110 Cigarette Retail Dealer Renewal Fee
738111 RENEWAL INVOICED 2012-10-23 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-16 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
3300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3328.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State