Search icon

HAPPINESS DELI, INC.

Company Details

Name: HAPPINESS DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2005 (20 years ago)
Entity Number: 3271518
ZIP code: 11377
County: Queens
Place of Formation: New York
Principal Address: 50-02 66TH ST, WOODSIDE, NY, United States, 11377
Address: 50-02 66ST, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-458-2783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
UNJOO CHONG Chief Executive Officer 327 FORT LEE RD, #2D, LEONIA, NJ, United States, 07605

DOS Process Agent

Name Role Address
HAPPINESS DELI, INC. DOS Process Agent 50-02 66ST, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date Last renew date End date Address Description
630503 No data Retail grocery store No data No data No data 50-02 66TH ST, WOODSIDE, NY, 11377 No data
0071-21-117060 No data Alcohol sale 2024-04-09 2024-04-09 2027-04-30 50 02 66TH STREET, WOODSIDE, New York, 11377 Grocery Store
1216778-DCA Active Business 2006-01-03 No data 2024-12-31 No data No data

History

Start date End date Type Value
2007-10-11 2017-10-03 Address 50-02 66TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2005-10-21 2007-10-11 Address 50-02 66TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002061737 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003007252 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151005006344 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131016006125 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111018003378 2011-10-18 BIENNIAL STATEMENT 2011-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541843 RENEWAL INVOICED 2022-10-25 200 Tobacco Retail Dealer Renewal Fee
3490481 CL VIO INVOICED 2022-08-24 150 CL - Consumer Law Violation
3490153 SCALE-01 INVOICED 2022-08-23 20 SCALE TO 33 LBS
3268810 RENEWAL INVOICED 2020-12-11 200 Tobacco Retail Dealer Renewal Fee
2927332 RENEWAL INVOICED 2018-11-08 200 Tobacco Retail Dealer Renewal Fee
2681964 SCALE-01 INVOICED 2017-10-27 20 SCALE TO 33 LBS
2500023 RENEWAL INVOICED 2016-11-29 110 Cigarette Retail Dealer Renewal Fee
2459237 SCALE-01 INVOICED 2016-10-03 20 SCALE TO 33 LBS
1881452 RENEWAL INVOICED 2014-11-13 110 Cigarette Retail Dealer Renewal Fee
1737912 SCALE-01 INVOICED 2014-07-21 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-21 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 No data No data No data
2022-08-22 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
44500.00
Total Face Value Of Loan:
70000.00
Date:
2020-05-02
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:
5417.00
Total Face Value Of Loan:
5417.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5417
Current Approval Amount:
5417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5465.07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State