Search icon

L & E SUPERMARKET & DELI INC.

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
050728000622 2005-07-28 CERTIFICATE OF INCORPORATION 2005-07-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-04 No data 4418 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-15 No data 4418 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-06 No data 4418 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-21 No data 4418 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-28 No data 4418 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-24 No data 4418 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-24 No data 4418 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-13 No data 4418 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-05 No data 4418 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-20 No data 4418 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1399298503 2021-02-18 0202 PPS 4418 4th Ave, Brooklyn, NY, 11220-1104
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17730
Loan Approval Amount (current) 17730
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-1104
Project Congressional District NY-10
Number of Employees 3
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 17972.77
Forgiveness Paid Date 2022-07-08
8703127902 2020-06-18 0202 PPP 4418 4TH AVE, BROOKLYN, NY, 11220
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10290
Loan Approval Amount (current) 10290
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 3
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 Unanswered
Forgiveness Amount 10405.97
Forgiveness Paid Date 2021-08-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State