Search icon

L & E SUPERMARKET & DELI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L & E SUPERMARKET & DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 2005 (20 years ago)
Date of dissolution: 12 Sep 2023
Entity Number: 3236451
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4418 4TH AVENUE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-768-6580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FADHLE SULIMAN Chief Executive Officer 4418 4TH AVENUE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4418 4TH AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
1215884-DCA Active Business 2005-12-12 2024-12-31

History

Start date End date Type Value
2007-07-12 2023-09-12 Address 4418 4TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2005-07-28 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-28 2023-09-12 Address 4418 4TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912001589 2023-08-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-04
130717002079 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110802002025 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090715002570 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070712002916 2007-07-12 BIENNIAL STATEMENT 2007-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536429 RENEWAL INVOICED 2022-10-12 200 Tobacco Retail Dealer Renewal Fee
3473535 WM VIO INVOICED 2022-08-17 50 WM - W&M Violation
3473286 SCALE-01 INVOICED 2022-08-16 20 SCALE TO 33 LBS
3332656 TP VIO INVOICED 2021-05-24 1000 TP - Tobacco Fine Violation
3316825 TP VIO CREDITED 2021-04-09 1000 TP - Tobacco Fine Violation
3259928 RENEWAL INVOICED 2020-11-19 200 Tobacco Retail Dealer Renewal Fee
3082201 CL VIO INVOICED 2019-09-06 175 CL - Consumer Law Violation
3082412 SCALE-01 INVOICED 2019-09-06 20 SCALE TO 33 LBS
2918148 RENEWAL INVOICED 2018-10-26 200 Tobacco Retail Dealer Renewal Fee
2594737 OL VIO INVOICED 2017-04-24 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-15 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2021-04-06 Hearing Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2019-08-28 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-04-05 Settlement (Pre-Hearing) 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
2016-07-07 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
32331.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
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:
17730.00
Total Face Value Of Loan:
17730.00
Date:
2020-06-18
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:
10290.00
Total Face Value Of Loan:
10290.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17730
Current Approval Amount:
17730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17972.77
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10290
Current Approval Amount:
10290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10405.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State