Search icon

LEE'S DELI USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEE'S DELI USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2003 (22 years ago)
Entity Number: 2855140
ZIP code: 11230
County: New York
Place of Formation: New York
Address: 1506 AVE H, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-252-7869

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1506 AVE H, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
KI TAE LEE Chief Executive Officer 1506 AVE H, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-127352 No data Alcohol sale 2022-09-26 2022-09-26 2025-10-31 1506 AVE H, BROOKLYN, New York, 11230 Grocery Store
1264338-DCA Active Business 2007-08-15 No data 2024-12-31 No data No data
1260713-DCA Inactive Business 2007-07-03 No data 2012-03-31 No data No data

History

Start date End date Type Value
2003-01-10 2013-10-15 Address 666 6TH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131015002097 2013-10-15 BIENNIAL STATEMENT 2013-01-01
111020000734 2011-10-20 ANNULMENT OF DISSOLUTION 2011-10-20
DP-1914074 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
030110000375 2003-01-10 CERTIFICATE OF INCORPORATION 2003-01-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595708 SCALE-01 INVOICED 2023-02-09 20 SCALE TO 33 LBS
3542452 RENEWAL INVOICED 2022-10-25 200 Tobacco Retail Dealer Renewal Fee
3268852 RENEWAL INVOICED 2020-12-11 200 Tobacco Retail Dealer Renewal Fee
2916911 RENEWAL INVOICED 2018-10-25 200 Tobacco Retail Dealer Renewal Fee
2907059 OL VIO INVOICED 2018-10-10 250 OL - Other Violation
2906004 SCALE-01 INVOICED 2018-10-09 20 SCALE TO 33 LBS
2780028 TP VIO INVOICED 2018-04-23 750 TP - Tobacco Fine Violation
2780027 TS VIO INVOICED 2018-04-23 750 TS - State Fines (Tobacco)
2780029 SS VIO INVOICED 2018-04-23 50 SS - State Surcharge (Tobacco)
2654817 SCALE-01 INVOICED 2017-08-11 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-04-03 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2018-04-03 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
10616.67
Total Face Value Of Loan:
10616.67

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10616.67
Current Approval Amount:
10616.67
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10725.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State