Search icon

BLUE MOON DELI & GROCERY INC.

Company Details

Name: BLUE MOON DELI & GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2004 (21 years ago)
Entity Number: 3029373
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1773 FIRST AVENUE, NEW YORK, NY, United States, 10128
Principal Address: 1773 FIRST AVE, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-369-5521

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALI SLSAEDI Chief Executive Officer 1773 FIRST AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1773 FIRST AVENUE, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date End date
2071089-1-DCA Inactive Business 2018-05-14 2021-11-30
1170007-DCA Inactive Business 2004-06-08 2021-12-31

Filings

Filing Number Date Filed Type Effective Date
160318006204 2016-03-18 BIENNIAL STATEMENT 2016-03-01
120801002693 2012-08-01 BIENNIAL STATEMENT 2012-03-01
100602002176 2010-06-02 BIENNIAL STATEMENT 2010-03-01
080530003171 2008-05-30 BIENNIAL STATEMENT 2008-03-01
040322000471 2004-03-22 CERTIFICATE OF INCORPORATION 2004-03-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-24 No data 1773 1ST AVE, Manhattan, NEW YORK, NY, 10128 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-11 No data 1773 1ST AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-18 No data 1773 1ST AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-06 No data 1773 1ST AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-27 No data 1773 1ST AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-06 No data 1773 1ST AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-16 No data 1773 1ST AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-09 No data 1773 1ST AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-19 No data 1773 1ST AVE, Manhattan, NEW YORK, NY, 10128 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-26 No data 1773 1ST AVE, Manhattan, NEW YORK, NY, 10128 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
3141441 RENEWAL INVOICED 2020-01-07 200 Tobacco Retail Dealer Renewal Fee
3121044 RENEWAL INVOICED 2019-11-29 200 Electronic Cigarette Dealer Renewal
3027214 SCALE-01 INVOICED 2019-05-02 20 SCALE TO 33 LBS
3024177 CL VIO INVOICED 2019-05-01 175 CL - Consumer Law Violation
3024178 OL VIO INVOICED 2019-05-01 250 OL - Other Violation
3018780 TP VIO INVOICED 2019-04-16 750 TP - Tobacco Fine Violation
3018779 TS VIO INVOICED 2019-04-16 750 TS - State Fines (Tobacco)
3018781 SS VIO INVOICED 2019-04-16 50 SS - State Surcharge (Tobacco)
2746496 BLUEDOT CREDITED 2018-02-21 340 Electronic & Home Appliance Service Dealer License Blue Dot Fee
2746495 LICENSE CREDITED 2018-02-21 85 Electronic & Home Appliance Service Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
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 STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-04-06 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-04-06 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2016-06-22 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1327778506 2021-02-18 0202 PPS 1773 1st Ave, New York, NY, 10128-5921
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8042
Loan Approval Amount (current) 8042
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-5921
Project Congressional District NY-12
Number of Employees 2
NAICS code 445110
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 8095.64
Forgiveness Paid Date 2021-10-25
4084368009 2020-06-25 0202 PPP 1773 1st Ave, NEW YORK, NY, 10128-5276
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8042
Loan Approval Amount (current) 8042
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10128-5276
Project Congressional District NY-12
Number of Employees 2
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 Non-Veteran
Forgiveness Amount 8113.37
Forgiveness Paid Date 2021-05-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1306695 Fair Labor Standards Act 2013-09-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-09-23
Termination Date 2014-06-20
Date Issue Joined 2014-05-28
Section 1331
Sub Section FL
Status Terminated

Parties

Name ABU-HAMDAN
Role Plaintiff
Name BLUE MOON DELI & GROCERY INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State