Search icon

GREEN TEA DELI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREEN TEA DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 2006 (19 years ago)
Date of dissolution: 29 Jun 2021
Entity Number: 3339669
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 28-18 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 28-18 41ST AVENUE, LONG ISLAND, NY, United States, 11101

Contact Details

Phone +1 718-433-4322

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28-18 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
TEASHIN LEE Chief Executive Officer 28-18 41ST AVENUE, LONG ISLAND, NY, United States, 11101

Licenses

Number Status Type Date End date
1230398-DCA Inactive Business 2006-06-14 2020-12-31

History

Start date End date Type Value
2010-04-01 2022-02-07 Address 28-18 41ST AVENUE, LONG ISLAND, NY, 11101, USA (Type of address: Chief Executive Officer)
2008-03-17 2010-04-01 Address C/O THE CORPORATION, 28-18 41ST AVENUE, LONG ISLAND, NY, 11101, USA (Type of address: Chief Executive Officer)
2006-03-27 2021-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-27 2022-02-07 Address 28-18 41ST AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220207000248 2021-06-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-29
200427060273 2020-04-27 BIENNIAL STATEMENT 2020-03-01
180323006037 2018-03-23 BIENNIAL STATEMENT 2018-03-01
160331006065 2016-03-31 BIENNIAL STATEMENT 2016-03-01
140715002049 2014-07-15 BIENNIAL STATEMENT 2014-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3052249 LICENSEDOC15 INVOICED 2019-07-01 15 License Document Replacement
2924588 RENEWAL INVOICED 2018-11-02 200 Tobacco Retail Dealer Renewal Fee
2504620 RENEWAL INVOICED 2016-12-06 110 Cigarette Retail Dealer Renewal Fee
1948270 SCALE-01 INVOICED 2015-01-23 20 SCALE TO 33 LBS
1924484 RENEWAL INVOICED 2014-12-26 110 Cigarette Retail Dealer Renewal Fee
1612695 OL VIO INVOICED 2014-03-06 750 OL - Other Violation
1591769 OL VIO CREDITED 2014-02-14 750 OL - Other Violation
1580079 SCALE-01 INVOICED 2014-01-30 20 SCALE TO 33 LBS
1579220 TS VIO INVOICED 2014-01-29 750 TS - State Fines (Tobacco)
1579221 SS VIO INVOICED 2014-01-29 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-24 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 6 6 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-30
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:
71000.00
Total Face Value Of Loan:
71000.00
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:
8000.00
Total Face Value Of Loan:
8000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8000
Current Approval Amount:
8000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8073.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State