Search icon

DILE PUNJAB DELI & ELECTRONICS INC.

Company Details

Name: DILE PUNJAB DELI & ELECTRONICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2002 (23 years ago)
Entity Number: 2753461
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 170 NINTH AVENUE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-647-9428

Phone +1 212-647-9432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KANWAL JIT SHERGILL Chief Executive Officer 242-16 90TH AVENUE, BELLROSE, NY, United States, 11426

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 NINTH AVENUE, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1184077-DCA Inactive Business 2004-11-03 2011-12-31
1117396-DCA Inactive Business 2002-07-25 2004-12-31

History

Start date End date Type Value
2006-04-26 2010-04-20 Address 242-16 90TH AVE, BELLROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2006-04-26 2010-04-20 Address 170 9TH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2006-04-26 2010-04-20 Address 170 9TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-04-21 2006-04-26 Address 86-33 122ND ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2004-04-21 2006-04-26 Address 164 9TH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120726002347 2012-07-26 BIENNIAL STATEMENT 2012-04-01
100420002024 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080401002361 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060426002937 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040421002610 2004-04-21 BIENNIAL STATEMENT 2004-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3023247 WM VIO INVOICED 2019-04-29 75 WM - W&M Violation
3023246 OL VIO INVOICED 2019-04-29 250 OL - Other Violation
3023225 CL VIO INVOICED 2019-04-29 175 CL - Consumer Law Violation
2273035 OL VIO INVOICED 2016-02-05 250 OL - Other Violation
2273034 CL VIO INVOICED 2016-02-05 175 CL - Consumer Law Violation
2233873 CL VIO CREDITED 2015-12-15 350 CL - Consumer Law Violation
2233874 OL VIO CREDITED 2015-12-15 250 OL - Other Violation
172883 CL VIO INVOICED 2012-03-09 250 CL - Consumer Law Violation
691716 RENEWAL INVOICED 2009-10-16 110 CRD Renewal Fee
691717 RENEWAL INVOICED 2007-11-28 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-18 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2019-04-18 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2019-04-18 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2019-04-18 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2019-04-18 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2015-12-03 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2015-12-03 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-12-03 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
39800.00
Total Face Value Of Loan:
39800.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
145300.00
Total Face Value Of Loan:
199900.00
Date:
2020-05-03
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:
28400.00
Total Face Value Of Loan:
28400.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28400
Current Approval Amount:
28400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28706.09
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39800
Current Approval Amount:
39800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40121.72

Date of last update: 30 Mar 2025

Sources: New York Secretary of State