Search icon

B-A DELI MART, INC.

Company claim

Is this your business?

Get access!

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

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

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

USAspending Awards / Financial Assistance

Date:
2020-07-28
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:
17885.00
Total Face Value Of Loan:
17885.00

Paycheck Protection Program

Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17885
Current Approval Amount:
17885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2015-12-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State