Search icon

MELO MANIA DELI FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MELO MANIA DELI FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2004 (21 years ago)
Entity Number: 3017120
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 663 ALLERTON AVENUE, BRONX, NY, United States, 10469
Principal Address: 663 ALLERTON AVE, BRONX, NY, United States, 10469

Contact Details

Phone +1 718-654-8002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 663 ALLERTON AVENUE, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
PABLO MELO Chief Executive Officer 663 ALLERTON AVE, BRONX, NY, United States, 10469

Licenses

Number Status Type Date Last renew date End date Address Description
605198 No data Retail grocery store No data No data No data 663 ALLERTON AVE, BRONX, NY, 10467 No data
0081-22-131300 No data Alcohol sale 2022-04-27 2022-04-27 2025-04-30 663 ALLERTON AVE, BRONX, New York, 10469 Grocery Store
1166099-DCA Inactive Business 2004-05-03 No data 2015-12-31 No data No data

History

Start date End date Type Value
2006-04-04 2011-01-04 Address 663 ALLERTON AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2006-04-04 2011-01-04 Address 1266 OLMSTEAD AVE / 1J, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
2004-02-24 2011-01-04 Address 663 ALLERTON AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140407002372 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120403002467 2012-04-03 BIENNIAL STATEMENT 2012-02-01
110104002043 2011-01-04 BIENNIAL STATEMENT 2010-02-01
080225002112 2008-02-25 BIENNIAL STATEMENT 2008-02-01
060404002423 2006-04-04 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2625031 SCALE-01 INVOICED 2017-06-14 20 SCALE TO 33 LBS
2329181 SCALE-01 INVOICED 2016-04-19 20 SCALE TO 33 LBS
1884832 LATE INVOICED 2014-11-17 100 Scale Late Fee
1737716 NGC INVOICED 2014-07-21 20 No Good Check Fee
1737723 DCA-PP-DEF01 INVOICED 2014-07-21 100 Payment Plan Default Fee
1725128 INTEREST INVOICED 2014-07-10 58.08000183105469 Interest Payment
1702167 INTEREST INVOICED 2014-06-10 57.22999954223633 Interest Payment
1699945 DCA-PP-LF01 INVOICED 2014-06-06 50 Payment Plan Late Fee
1677890 INTEREST INVOICED 2014-05-10 75.30000305175781 Interest Payment
1643235 SCALE-01 INVOICED 2014-04-04 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-02-07 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2024-02-07 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data No data No data
2024-02-07 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-02-07 Default Decision CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data No data No data
2014-02-01 Default Decision UNLICENSED CIGARETTE RETAIL DEALER 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
40000.00
Total Face Value Of Loan:
169200.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State