Search icon

FIRST AVENUE DELI & GROCERY, INC.

Company Details

Name: FIRST AVENUE DELI & GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 2006 (19 years ago)
Date of dissolution: 22 Apr 2021
Entity Number: 3312345
ZIP code: 10009
County: New York
Place of Formation: New York
Principal Address: 196 FIRST AVE, NEW YORK, NY, United States, 10009
Address: 196 FIRST AVENUE, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-979-1588

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHANDER NANDAL Chief Executive Officer 196 1ST AVE, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 196 FIRST AVENUE, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date
2072188-1-DCA Inactive Business 2018-05-30 2021-11-30
1222581-DCA Inactive Business 2006-04-03 2021-12-31
1222574-DCA Inactive Business 2006-04-03 2012-03-31

History

Start date End date Type Value
2008-01-25 2021-09-28 Address 196 1ST AVE, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2006-01-27 2021-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-27 2021-09-28 Address 196 FIRST AVENUE, NEW YORK, NY, 10009, 4014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210928000589 2021-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-04-22
200102061888 2020-01-02 BIENNIAL STATEMENT 2020-01-01
140224002143 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120131002535 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100113002759 2010-01-13 BIENNIAL STATEMENT 2010-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3106213 RENEWAL INVOICED 2019-10-24 200 Tobacco Retail Dealer Renewal Fee
3085901 RENEWAL INVOICED 2019-09-17 200 Electronic Cigarette Dealer Renewal
3046298 SCALE-01 INVOICED 2019-06-13 40 SCALE TO 33 LBS
2946883 SCALE-01 INVOICED 2018-12-17 40 SCALE TO 33 LBS
2759914 LICENSE INVOICED 2018-03-15 200 Electronic Cigarette Dealer License Fee
2702679 RENEWAL INVOICED 2017-11-30 110 Cigarette Retail Dealer Renewal Fee
2630525 CL VIO INVOICED 2017-06-26 175 CL - Consumer Law Violation
2630546 OL VIO INVOICED 2017-06-26 125 OL - Other Violation
2391273 SCALE-01 INVOICED 2016-07-29 40 SCALE TO 33 LBS
2213869 RENEWAL INVOICED 2015-11-10 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-12 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2017-06-12 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:
2020-04-28
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:
36042.00
Total Face Value Of Loan:
36042.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36042
Current Approval Amount:
36042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36407.43

Date of last update: 29 Mar 2025

Sources: New York Secretary of State