Search icon

BROOKLYN GOURMET DELI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BROOKLYN GOURMET DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2006 (19 years ago)
Entity Number: 3355491
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 313 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-486-8261

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 313 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
KHALED ALSOFI Chief Executive Officer 313 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date Last renew date End date Address Description
611538 No data Retail grocery store No data No data No data 313 BEDFORD AVE, BROOKLYN, NY, 11211 No data
0081-21-112435 No data Alcohol sale 2024-08-02 2024-08-02 2027-08-31 313 BEDFORD AVENUE, BROOKLYN, New York, 11211 Grocery Store
2073058-1-DCA Active Business 2018-06-11 No data 2023-11-30 No data No data

History

Start date End date Type Value
2008-07-18 2012-07-09 Address 313 BEDFORD AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120709002685 2012-07-09 BIENNIAL STATEMENT 2012-05-01
100715002442 2010-07-15 BIENNIAL STATEMENT 2010-05-01
080718002904 2008-07-18 BIENNIAL STATEMENT 2008-05-01
060501000288 2006-05-01 CERTIFICATE OF INCORPORATION 2006-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540027 RENEWAL INVOICED 2022-10-20 200 Tobacco Retail Dealer Renewal Fee
3490897 SCALE-01 INVOICED 2022-08-25 20 SCALE TO 33 LBS
3387762 TP VIO INVOICED 2021-11-08 1000 TP - Tobacco Fine Violation
3381907 RENEWAL INVOICED 2021-10-19 200 Electronic Cigarette Dealer Renewal
3367978 OL VIO INVOICED 2021-09-03 250 OL - Other Violation
3364834 SCALE-01 INVOICED 2021-08-31 20 SCALE TO 33 LBS
3257468 RENEWAL INVOICED 2020-11-13 200 Tobacco Retail Dealer Renewal Fee
3184582 CL VIO INVOICED 2020-06-26 2250 CL - Consumer Law Violation
3090229 RENEWAL INVOICED 2019-09-26 200 Electronic Cigarette Dealer Renewal
2937545 RENEWAL INVOICED 2018-12-03 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-18 Pleaded FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 No data No data No data
2024-06-11 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-06-11 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2021-08-31 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2021-08-31 Hearing Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2020-06-15 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 9 9 No data No data
2018-03-01 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2014-10-27 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2014-10-27 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State