Search icon

605 DELI CORP.

Company Details

Name: 605 DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2004 (21 years ago)
Entity Number: 3027894
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 605 BAY RIDGE AVENUE, BROOKLYN, NY, United States, 11220
Principal Address: 605 BAYRIDGE AVE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-748-8624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 605 BAY RIDGE AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
SUHA IBRAHIM DAOUD Chief Executive Officer 605 BAYRIDGE AVE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date Address
613749 No data Retail grocery store No data No data 605 BAY RIDGE AVE, BROOKLYN, NY, 11220
1185421-DCA Active Business 2004-11-26 2023-12-31 No data
1168278-DCA Inactive Business 2004-05-24 2004-12-31 No data

History

Start date End date Type Value
2006-04-05 2008-04-02 Address 605 BAYRIDGE AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120514002607 2012-05-14 BIENNIAL STATEMENT 2012-03-01
100414003208 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080402002942 2008-04-02 BIENNIAL STATEMENT 2008-03-01
060405002988 2006-04-05 BIENNIAL STATEMENT 2006-03-01
040318000015 2004-03-18 CERTIFICATE OF INCORPORATION 2004-03-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561619 SCALE-01 INVOICED 2022-12-02 20 SCALE TO 33 LBS
3388107 RENEWAL INVOICED 2021-11-09 200 Tobacco Retail Dealer Renewal Fee
3111481 RENEWAL INVOICED 2019-11-04 200 Tobacco Retail Dealer Renewal Fee
3027272 SCALE-01 INVOICED 2019-05-02 20 SCALE TO 33 LBS
2703532 RENEWAL INVOICED 2017-11-30 110 Cigarette Retail Dealer Renewal Fee
2635609 OL VIO INVOICED 2017-07-05 125 OL - Other Violation
2632676 SCALE-01 INVOICED 2017-06-29 20 SCALE TO 33 LBS
2373916 SCALE-01 INVOICED 2016-06-28 20 SCALE TO 33 LBS
2240547 RENEWAL INVOICED 2015-12-23 110 Cigarette Retail Dealer Renewal Fee
1747315 SCALE-01 INVOICED 2014-07-31 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-22 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-07
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:
6000.00
Total Face Value Of Loan:
6000.00

Paycheck Protection Program

Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6000
Current Approval Amount:
6000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6064

Date of last update: 29 Mar 2025

Sources: New York Secretary of State