Search icon

DEAN DELI GROCERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DEAN DELI GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2006 (19 years ago)
Entity Number: 3329387
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1050 DEAN STREET, BROOKLYN, NY, United States, 11216
Principal Address: 1050 DEAN ST, BROOKLYN, NY, United States, 11216

Contact Details

Phone +1 718-399-9978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NABIL ALI NASSAR Chief Executive Officer 1050 DEAN ST, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1050 DEAN STREET, BROOKLYN, NY, United States, 11216

Licenses

Number Status Type Date End date
2074480-1-DCA Inactive Business 2018-06-26 2021-11-30
1221510-DCA Inactive Business 2006-03-21 2022-12-31

History

Start date End date Type Value
2006-03-06 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120507002567 2012-05-07 BIENNIAL STATEMENT 2012-03-01
080507002212 2008-05-07 BIENNIAL STATEMENT 2008-03-01
060306000331 2006-03-06 CERTIFICATE OF INCORPORATION 2006-03-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3267473 RENEWAL INVOICED 2020-12-09 200 Tobacco Retail Dealer Renewal Fee
3105726 TP VIO INVOICED 2019-10-23 750 TP - Tobacco Fine Violation
3105685 TS VIO INVOICED 2019-10-23 750 TS - State Fines (Tobacco)
3105727 TO VIO INVOICED 2019-10-23 2000 'TO - Tobacco Other
3105684 SS VIO INVOICED 2019-10-23 50 SS - State Surcharge (Tobacco)
3090451 RENEWAL INVOICED 2019-09-27 200 Electronic Cigarette Dealer Renewal
2952127 RENEWAL INVOICED 2018-12-27 200 Tobacco Retail Dealer Renewal Fee
2780404 LICENSE INVOICED 2018-04-24 200 Electronic Cigarette Dealer License Fee
2691578 SCALE-01 INVOICED 2017-11-08 20 SCALE TO 33 LBS
2674378 TO VIO INVOICED 2017-10-06 1000 'TO - Tobacco Other

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-19 Pleaded SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 1 No data No data
2019-10-19 Pleaded SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR 1 1 No data No data
2019-10-19 Pleaded SOLD OR OFFERED FOR SALE CIGARETTES REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 1 No data No data
2017-09-17 Pleaded SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS FOR LESS THAN THE LISTED PRICE 1 1 No data No data
2016-02-29 Pleaded SOLD OR OFFERED FOR SALE CIGARETTES REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 1 No data No data
2016-02-29 Pleaded SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
7917.00
Total Face Value Of Loan:
7917.00

Paycheck Protection Program

Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7917
Current Approval Amount:
7917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7991.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State