Search icon

GARDEN DELI GROCERY CORP.

Company Details

Name: GARDEN DELI GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2000 (25 years ago)
Entity Number: 2499098
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 1195 YONKERS AVENUE, YONKERS, NY, United States, 10704
Principal Address: 1195 YONERS AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUSHEER MOTHNNA Chief Executive Officer 1195 YONKERS AVENUE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1195 YONKERS AVENUE, YONKERS, NY, United States, 10704

Licenses

Number Type Date Last renew date End date Address Description
550972 Retail grocery store No data No data No data 1193-1195 YONKERS AVE, YONKERS, NY, 10704 No data
0081-21-105120 Alcohol sale 2024-05-13 2024-05-13 2027-05-31 1195 YONKERS AVE, YONKERS, New York, 10704 Grocery Store

History

Start date End date Type Value
2002-06-13 2010-04-27 Address 1195 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140630002051 2014-06-30 BIENNIAL STATEMENT 2014-04-01
120530002724 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100427003226 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080421002080 2008-04-21 BIENNIAL STATEMENT 2008-04-01
060424002729 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040414002598 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020613002582 2002-06-13 BIENNIAL STATEMENT 2002-04-01
000414000418 2000-04-14 CERTIFICATE OF INCORPORATION 2000-04-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-05 GARDEN DELI GROCERY 1195 YONKERS AVE, YONKERS, Westchester, NY, 10704 A Food Inspection Department of Agriculture and Markets No data
2022-09-08 GARDEN DELI GROCERY 1195 YONKERS AVE, YONKERS, Westchester, NY, 10704 A Food Inspection Department of Agriculture and Markets No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2701980 OL VIO INVOICED 2017-11-29 250 OL - Other Violation
2497892 RENEWAL INVOICED 2016-11-28 110 Cigarette Retail Dealer Renewal Fee
2457303 OL VIO INVOICED 2016-09-29 1000 OL - Other Violation
2457304 WM VIO INVOICED 2016-09-29 900 WM - W&M Violation
2116357 SCALE-01 INVOICED 2015-06-29 20 SCALE TO 33 LBS
1884578 RENEWAL INVOICED 2014-11-17 110 Cigarette Retail Dealer Renewal Fee
346233 CNV_SI INVOICED 2013-03-07 20 SI - Certificate of Inspection fee (scales)
477083 RENEWAL INVOICED 2012-11-16 110 CRD Renewal Fee
148873 CL VIO INVOICED 2011-05-17 500 CL - Consumer Law Violation
321424 CNV_SI INVOICED 2011-05-11 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8703067908 2020-06-18 0202 PPP 1195 YONKERS AVE, YONKERS, NY, 10704
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11375
Loan Approval Amount (current) 11375
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11489.88
Forgiveness Paid Date 2021-06-30

Date of last update: 13 Mar 2025

Sources: New York Secretary of State