Search icon

W & F DELI GROCERY CORP.

Company Details

Name: W & F DELI GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2005 (20 years ago)
Entity Number: 3200063
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 392 NEPTUNE AVE, BROOKLYN, NY, United States, 11235
Principal Address: 23 NORWOOD AVE, 1, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-648-9740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 392 NEPTUNE AVE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
WALID N ALI Chief Executive Officer 23 NORWOOD AVE, 1, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date End date
1340109-DCA Inactive Business 2009-12-02 2016-03-31
1198708-DCA Inactive Business 2005-05-27 2014-12-31

History

Start date End date Type Value
2007-05-23 2013-06-05 Address 392 NEPTUNE AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2007-05-23 2013-06-05 Address NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2005-05-04 2013-06-05 Address 392 NEPTUNE AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130605002359 2013-06-05 BIENNIAL STATEMENT 2013-05-01
070523002725 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050504000312 2005-05-04 CERTIFICATE OF INCORPORATION 2005-05-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2877068 DCA-PP-LF01 CREDITED 2018-09-11 50 Payment Plan Late Fee
2877069 DCA-PP-DEF01 INVOICED 2018-09-11 100 Payment Plan Default Fee
2867100 INTEREST CREDITED 2018-09-10 89.2699966430664 Interest Payment
2828290 NGC INVOICED 2018-08-10 20 No Good Check Fee
2828069 INTEREST INVOICED 2018-08-10 88.38999938964844 Interest Payment
2807281 INTEREST INVOICED 2018-07-10 132.58999633789062 Interest Payment
2798114 INTEREST INVOICED 2018-06-10 176.77999877929688 Interest Payment
2788241 INTEREST INVOICED 2018-05-10 220.97999572753906 Interest Payment
2157329 TO VIO INVOICED 2015-08-24 2000 'TO - Tobacco Other
2064687 SS VIO INVOICED 2015-05-01 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-05-14 Default Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data
2015-01-28 Hearing Decision UNLICENSED CIGARETTE RETAIL DEALER 1 No data 1 No data
2015-01-28 Hearing Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data
2015-01-28 Hearing Decision SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2015-01-28 Hearing Decision SOLD OR OFFERED FOR SALE CIGARETTES REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data
2015-01-28 Hearing Decision SOLD PACK OF LITTLE CIGARS FOR LESS THAN THE PRICE FLOOR 1 No data 1 No data
2015-01-28 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data 1 No data
2015-01-28 Hearing Decision SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data
2014-07-01 Hearing Decision SOLD TOBACCO PRODUCT(S) TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2014-07-01 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2013-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
43500.00
Total Face Value Of Loan:
43500.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State