Search icon

RD & R DELI & GROCERY, CORP.

Company Details

Name: RD & R DELI & GROCERY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2004 (20 years ago)
Entity Number: 3133218
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 612 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10304

Contact Details

Phone +1 718-447-0568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLIFFORD PEREIRA Chief Executive Officer 612 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
CLIFFORD PEREIRA DOS Process Agent 612 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10304

Licenses

Number Status Type Date End date
2091039-2-DCA Active Business 2019-10-01 2024-12-31
1190917-DCA Inactive Business 2005-03-15 2019-12-31

History

Start date End date Type Value
2007-01-08 2011-05-25 Address 612 RICHMOND RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2007-01-08 2011-05-25 Address 612 RICHMOND RD, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
2004-12-03 2011-05-25 Address 612 RICHMOND RD., STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150106006511 2015-01-06 BIENNIAL STATEMENT 2014-12-01
121217002359 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110525002138 2011-05-25 BIENNIAL STATEMENT 2010-12-01
090205003002 2009-02-05 BIENNIAL STATEMENT 2008-12-01
070108002557 2007-01-08 BIENNIAL STATEMENT 2006-12-01
041203000307 2004-12-03 CERTIFICATE OF INCORPORATION 2004-12-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-24 No data 612 RICHMOND RD, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-09 No data 612 RICHMOND RD, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-16 No data 612 RICHMOND RD, Staten Island, STATEN ISLAND, NY, 10304 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-29 No data 612 RICHMOND RD, Staten Island, STATEN ISLAND, NY, 10304 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-23 No data 612 RICHMOND RD, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-25 No data 612 RICHMOND RD, Staten Island, STATEN ISLAND, NY, 10304 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-01 No data 612 RICHMOND RD, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-23 No data 612 RICHMOND RD, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-27 No data 612 RICHMOND RD, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-02 No data 612 RICHMOND RD, Staten Island, STATEN ISLAND, NY, 10304 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
3541540 RENEWAL INVOICED 2022-10-24 200 Tobacco Retail Dealer Renewal Fee
3430961 OL VIO CREDITED 2022-03-25 100 OL - Other Violation
3427739 SCALE-01 INVOICED 2022-03-17 20 SCALE TO 33 LBS
3256764 RENEWAL INVOICED 2020-11-12 200 Tobacco Retail Dealer Renewal Fee
3086501 LICENSE INVOICED 2019-09-18 150 Tobacco Retail Dealer License Fee
3068480 SCALE-01 INVOICED 2019-08-01 20 SCALE TO 33 LBS
2710121 CL VIO INVOICED 2017-12-14 175 CL - Consumer Law Violation
2700568 RENEWAL INVOICED 2017-11-28 110 Cigarette Retail Dealer Renewal Fee
2696165 CL VIO CREDITED 2017-11-17 175 CL - Consumer Law Violation
2693551 SCALE-01 INVOICED 2017-11-14 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-16 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-11-02 Settlement (Pre-Hearing) Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-11-07 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2016-11-07 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4837927304 2020-04-30 0202 PPP 612 Richmond Rd, Staten Island, NY, 10304
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4200
Loan Approval Amount (current) 4200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10304-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4234.42
Forgiveness Paid Date 2021-03-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State