Search icon

THREE GEORGES DELI, INC.

Company Details

Name: THREE GEORGES DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2006 (19 years ago)
Entity Number: 3382721
ZIP code: 11753
County: Queens
Place of Formation: New York
Address: 555 N BROADWAY, PO BOX 350, JERICHO, NY, United States, 11753
Principal Address: 25-11 30TH AVE, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOTIRAKIS MAVROMMATIS Chief Executive Officer 25-11 30TH AVE, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
DONOHUE MCGAHAN CATALANO & BELITSIS DOS Process Agent 555 N BROADWAY, PO BOX 350, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2006-06-29 2008-06-20 Address 555 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100622002616 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080620002873 2008-06-20 BIENNIAL STATEMENT 2008-06-01
060629000139 2006-06-29 CERTIFICATE OF INCORPORATION 2006-06-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1644365 OL VIO INVOICED 2014-04-07 250 OL - Other Violation
1644366 WM VIO INVOICED 2014-04-07 400 WM - W&M Violation
1644364 CL VIO INVOICED 2014-04-07 350 CL - Consumer Law Violation
1612701 OL VIO CREDITED 2014-03-06 125 OL - Other Violation
1612700 CL VIO CREDITED 2014-03-06 175 CL - Consumer Law Violation
1612702 WM VIO CREDITED 2014-03-06 25 WM - W&M Violation
1586958 SCALE-01 INVOICED 2014-02-10 20 SCALE TO 33 LBS
332763 CNV_SI INVOICED 2012-04-23 20 SI - Certificate of Inspection fee (scales)
170311 WH VIO INVOICED 2011-03-31 100 WH - W&M Hearable Violation
323549 CNV_SI INVOICED 2011-03-25 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-05 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2014-02-05 Default Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 No data 1 No data
2014-02-05 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
6250.00
Total Face Value Of Loan:
6250.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State