Search icon

DOWNTOWN BRONX DELI CORP.

Company Details

Name: DOWNTOWN BRONX DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 2006 (19 years ago)
Date of dissolution: 29 Nov 2023
Entity Number: 3340330
ZIP code: 10455
County: Bronx
Place of Formation: New York
Principal Address: 622 MELROSE AVENUE, BRONX, NY, United States, 10455
Address: 622 MELROSE AVE, BRONX, NY, United States, 10455

Contact Details

Phone +1 718-402-7300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JULIO C VELAZQUEZ Agent 622 MELROSE AVE, BRONX, NY, 10455

Chief Executive Officer

Name Role Address
JULIO C VELAZQUEZ Chief Executive Officer 622 MELROSE AVE, BRONX, NY, United States, 10455

DOS Process Agent

Name Role Address
JULIO C VELAZQUEZ DOS Process Agent 622 MELROSE AVE, BRONX, NY, United States, 10455

Licenses

Number Status Type Date End date
1255210-DCA Inactive Business 2007-05-14 2012-12-31
1229744-DCA Inactive Business 2006-06-08 2022-03-31

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 622 MELROSE AVE, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2023-06-21 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2024-07-09 Address 622 MELROSE AVE, BRONX, NY, 10455, USA (Type of address: Registered Agent)
2023-06-21 2023-06-21 Address 622 MELROSE AVE, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2023-06-21 2024-07-09 Address 622 MELROSE AVE, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2023-06-21 2024-07-09 Address 622 MELROSE AVE, BRONX, NY, 10455, USA (Type of address: Service of Process)
2018-06-25 2023-06-21 Address 622 MELROSE AVE, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2018-06-22 2023-06-21 Address 622 MELROSE AVE, BRONX, NY, 10455, USA (Type of address: Registered Agent)
2018-06-22 2023-06-21 Address 622 MELROSE AVE, BRONX, NY, 10455, USA (Type of address: Service of Process)
2010-11-04 2018-06-22 Address 405 EAST 153RD STREET, BRONX, NY, 10455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709002334 2023-11-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-29
230621001514 2023-06-21 BIENNIAL STATEMENT 2022-03-01
180625006076 2018-06-25 BIENNIAL STATEMENT 2018-03-01
180622000130 2018-06-22 CERTIFICATE OF CHANGE 2018-06-22
140318006496 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120418003348 2012-04-18 BIENNIAL STATEMENT 2012-03-01
101104002709 2010-11-04 BIENNIAL STATEMENT 2010-03-01
100322002321 2010-03-22 BIENNIAL STATEMENT 2008-03-01
060328000464 2006-03-28 CERTIFICATE OF INCORPORATION 2006-03-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-24 No data 622 MELROSE AVE, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-07 No data 622 MELROSE AVE, Bronx, BRONX, NY, 10455 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-10 No data 622 MELROSE AVE, Bronx, BRONX, NY, 10455 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-28 No data 622 MELROSE AVE, Bronx, BRONX, NY, 10455 Pass 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
3169606 RENEWAL INVOICED 2020-03-14 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3042118 WM VIO INVOICED 2019-06-03 1440 WM - W&M Violation
3042117 OL VIO INVOICED 2019-06-03 750 OL - Other Violation
2974693 OL VIO CREDITED 2019-02-04 750 OL - Other Violation
2974694 WM VIO CREDITED 2019-02-04 800 WM - W&M Violation
2949080 SCALE-01 INVOICED 2018-12-20 60 SCALE TO 33 LBS
2948429 OL VIO CREDITED 2018-12-19 375 OL - Other Violation
2948430 WM VIO CREDITED 2018-12-19 150 WM - W&M Violation
2744242 RENEWAL INVOICED 2018-02-15 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2591576 LICENSEDOC15 INVOICED 2017-04-16 15 License Document Replacement

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-07 Hearing Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2018-12-07 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 No data 3 No data
2017-02-10 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2017-02-10 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2270337804 2020-05-22 0202 PPP 622 MELROSE AVE, BRONX, NY, 10455-2627
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8835.78
Loan Approval Amount (current) 8835.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10455-2627
Project Congressional District NY-15
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8911.55
Forgiveness Paid Date 2021-04-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State