Search icon

ANDY DELI GROCERY INC.

Company Details

Name: ANDY DELI GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2002 (22 years ago)
Entity Number: 2821808
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4522 3RD AVENUE, BROOKLYN, NY, United States, 11220
Principal Address: 4514 3RD AVE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-439-3825

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA VEGA Chief Executive Officer 4514 3RD AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4522 3RD AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
1167995-DCA Inactive Business 2004-05-20 2021-12-31

Filings

Filing Number Date Filed Type Effective Date
101022002982 2010-10-22 BIENNIAL STATEMENT 2010-10-01
080926002766 2008-09-26 BIENNIAL STATEMENT 2008-10-01
060927002756 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041230002216 2004-12-30 BIENNIAL STATEMENT 2004-10-01
030923000485 2003-09-23 CERTIFICATE OF AMENDMENT 2003-09-23
021010000791 2002-10-10 CERTIFICATE OF INCORPORATION 2002-10-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-29 No data 4522 3RD AVE, Brooklyn, BROOKLYN, NY, 11220 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-30 No data 4522 3RD AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-28 No data 4522 3RD AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-12 No data 4522 3RD AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-01 No data 4522 3RD AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-17 No data 4522 3RD AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-17 No data 4522 3RD AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-06 No data 4522 3RD AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-20 No data 4522 3RD AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-10 No data 4522 3RD AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3114484 RENEWAL INVOICED 2019-11-12 200 Tobacco Retail Dealer Renewal Fee
3077678 WM VIO INVOICED 2019-08-29 25 WM - W&M Violation
3077677 OL VIO INVOICED 2019-08-29 625 OL - Other Violation
3077687 SCALE-01 INVOICED 2019-08-29 20 SCALE TO 33 LBS
2701357 RENEWAL INVOICED 2017-11-29 110 Cigarette Retail Dealer Renewal Fee
2593305 OL VIO INVOICED 2017-04-20 250 OL - Other Violation
2593079 OL VIO INVOICED 2017-04-19 250 OL - Other Violation
2593078 CL VIO INVOICED 2017-04-19 175 CL - Consumer Law Violation
2592090 SCALE-01 INVOICED 2017-04-17 20 SCALE TO 33 LBS
2203842 RENEWAL INVOICED 2015-10-28 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-28 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2019-08-28 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2019-08-28 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2017-04-06 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2017-04-06 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-04-06 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2017-04-06 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2666457703 2020-05-01 0202 PPP 4522 3RD AVE, BROOKLYN, NY, 11220
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10365
Loan Approval Amount (current) 10365
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, 11220-0001
Project Congressional District NY-10
Number of Employees 30
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10478.43
Forgiveness Paid Date 2021-06-08
5032338809 2021-04-17 0202 PPS 4522 3rd Ave, Brooklyn, NY, 11220-1047
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10755
Loan Approval Amount (current) 10755
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, 11220-1047
Project Congressional District NY-10
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 12 Mar 2025

Sources: New York Secretary of State