Search icon

LIC DELI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LIC DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2004 (21 years ago)
Entity Number: 3131202
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 28-31 BORDEN AVE, LONG ISLAND CITY, NY, United States, 11101
Address: 28-31 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-392-0757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28-31 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ANTONIO ARAUJO Chief Executive Officer 28-31 BORDEN AVE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date Last renew date End date Address Description
0138-23-141154 No data Alcohol sale 2023-04-05 2023-04-05 2026-04-30 28 31 BORDEN AVENUE, LONG ISLAND CITY, New York, 11101 Food & Beverage Business
1188239-DCA Active Business 2005-01-26 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
101201002676 2010-12-01 BIENNIAL STATEMENT 2010-11-01
081209003032 2008-12-09 BIENNIAL STATEMENT 2008-11-01
061114002675 2006-11-14 BIENNIAL STATEMENT 2006-11-01
041129000536 2004-11-29 CERTIFICATE OF INCORPORATION 2004-11-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3389528 RENEWAL INVOICED 2021-11-16 200 Tobacco Retail Dealer Renewal Fee
3116319 RENEWAL INVOICED 2019-11-15 200 Tobacco Retail Dealer Renewal Fee
2706405 RENEWAL INVOICED 2017-12-06 110 Cigarette Retail Dealer Renewal Fee
2575946 TP VIO INVOICED 2017-03-16 750 TP - Tobacco Fine Violation
2215981 RENEWAL INVOICED 2015-11-13 110 Cigarette Retail Dealer Renewal Fee
1555078 RENEWAL INVOICED 2014-01-09 110 Cigarette Retail Dealer Renewal Fee
686159 RENEWAL INVOICED 2011-10-13 110 CRD Renewal Fee
686158 RENEWAL INVOICED 2009-10-22 110 CRD Renewal Fee
58545 TS VIO INVOICED 2008-08-15 500 TS - State Fines (Tobacco)
58543 SS VIO INVOICED 2008-08-15 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-08 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
46681.00
Total Face Value Of Loan:
46681.00
Date:
2020-04-29
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:
33400.00
Total Face Value Of Loan:
33400.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$33,400
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,637.51
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $33,400
Jobs Reported:
4
Initial Approval Amount:
$46,681
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,681
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,976.65
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $46,676
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State