Search icon

B-A DELI MART, INC.

Company Details

Name: B-A DELI MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2006 (19 years ago)
Entity Number: 3309934
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 1360 EAST GUNHILL ROAD, BRONX, NY, United States, 10469

Contact Details

Phone +1 347-615-0149

Phone +1 347-495-9793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B-A DELI MART, INC. DOS Process Agent 1360 EAST GUNHILL ROAD, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
AHMAD ALAMARI Chief Executive Officer 2760 SEXTON PL, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date Address
606785 No data Retail grocery store No data No data 1360 E GUN HILL RD, BRONX, NY, 10469
2072332-1-DCA Inactive Business 2018-05-31 2021-11-30 No data
1423419-DCA Active Business 2012-04-05 2023-12-31 No data
1421541-DCA Inactive Business 2012-03-07 2014-03-31 No data
1220619-DCA Inactive Business 2006-03-08 2011-12-31 No data

History

Start date End date Type Value
2006-01-24 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-24 2023-10-17 Address 1360 EAST GUNHILL ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231017000704 2023-10-17 BIENNIAL STATEMENT 2022-01-01
060124000362 2006-01-24 CERTIFICATE OF INCORPORATION 2006-01-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-19 STOP ONE 1360 E GUN HILL RD, BRONX, Bronx, NY, 10469 A Food Inspection Department of Agriculture and Markets No data
2023-03-20 No data 1360 E GUN HILL RD, Bronx, BRONX, NY, 10469 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-28 No data 1360 E GUN HILL RD, Bronx, BRONX, NY, 10469 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-15 No data 1360 E GUN HILL RD, Bronx, BRONX, NY, 10469 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-05 No data 1360 E GUN HILL RD, Bronx, BRONX, NY, 10469 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-19 No data 1360 E GUN HILL RD, Bronx, BRONX, NY, 10469 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-27 No data 1360 E GUN HILL RD, Bronx, BRONX, NY, 10469 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-05 No data 1360 E GUN HILL RD, Bronx, BRONX, NY, 10469 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-03 No data 1360 E GUN HILL RD, Bronx, BRONX, NY, 10469 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-19 No data 1360 E GUN HILL RD, Bronx, BRONX, NY, 10469 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
3619039 SCALE-01 INVOICED 2023-03-21 20 SCALE TO 33 LBS
3393509 RENEWAL INVOICED 2021-12-06 200 Tobacco Retail Dealer Renewal Fee
3350313 SCALE-01 INVOICED 2021-07-16 20 SCALE TO 33 LBS
3201889 OL VIO INVOICED 2020-08-31 500 OL - Other Violation
3176082 OL VIO CREDITED 2020-04-20 250 OL - Other Violation
3170894 OL VIO VOIDED 2020-03-24 250 OL - Other Violation
3170333 SCALE-01 INVOICED 2020-03-18 20 SCALE TO 33 LBS
3113699 NGC INVOICED 2019-11-08 20 No Good Check Fee
3110523 RENEWAL INVOICED 2019-10-31 200 Tobacco Retail Dealer Renewal Fee
3101679 RENEWAL INVOICED 2019-10-09 200 Electronic Cigarette Dealer Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-05 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2020-03-05 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2017-05-19 Default Decision DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 No data 1 No data
2014-09-12 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9107038109 2020-07-27 0202 PPP 1360 E Gun Hill Road, Bronx, NY, 10469-3011
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17885
Loan Approval Amount (current) 17885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10469-3011
Project Congressional District NY-15
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1509854 Fair Labor Standards Act 2015-12-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-17
Termination Date 2017-07-05
Date Issue Joined 2017-01-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name CARINO
Role Plaintiff
Name B-A DELI MART, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State