Search icon

DOWNTOWN BRONX DELI CORP.

Company claim

Is this your business?

Get access!

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 2023-06-21 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: Chief Executive Officer)
2023-06-21 2024-07-09 Address 622 MELROSE AVE, BRONX, NY, 10455, USA (Type of address: Registered Agent)

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
8835.78
Total Face Value Of Loan:
8835.78

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8835.78
Current Approval Amount:
8835.78
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8911.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State