Search icon

OSCAR DELI & GROCERY MARKET, INC.

Company Details

Name: OSCAR DELI & GROCERY MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 2006 (19 years ago)
Date of dissolution: 02 Dec 2021
Entity Number: 3399824
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 160-02 43RD AVENUE, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-539-0543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OSCAR DELI & GROCERY MARKET, INC. DOS Process Agent 160-02 43RD AVENUE, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
KYUNG JOO OH Chief Executive Officer 160-02 43RD AVENUE, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
1239385-DCA Inactive Business 2006-09-18 2021-12-31

History

Start date End date Type Value
2020-08-20 2022-05-25 Address 160-02 43RD AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2008-08-18 2022-05-25 Address 160-02 43RD AVENUE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2006-08-11 2021-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-11 2020-08-20 Address 160-02 43RD AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220525003003 2021-12-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-02
200820060372 2020-08-20 BIENNIAL STATEMENT 2020-08-01
181003007434 2018-10-03 BIENNIAL STATEMENT 2018-08-01
161031006148 2016-10-31 BIENNIAL STATEMENT 2016-08-01
140805006242 2014-08-05 BIENNIAL STATEMENT 2014-08-01
120814006443 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100810002350 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080818003392 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060811000644 2006-08-11 CERTIFICATE OF INCORPORATION 2006-08-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-02-01 No data 16002 43RD AVE, Queens, FLUSHING, NY, 11358 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-18 No data 16002 43RD AVE, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-21 No data 16002 43RD AVE, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-23 No data 16002 43RD AVE, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-31 No data 16002 43RD AVE, Queens, FLUSHING, NY, 11358 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-10 No data 16002 43RD AVE, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-18 No data 16002 43RD AVE, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-28 No data 16002 43RD AVE, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-09 No data 16002 43RD AVE, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-17 No data 16002 43RD AVE, Queens, FLUSHING, NY, 11358 No Violation Issued 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
3107970 RENEWAL INVOICED 2019-10-29 200 Tobacco Retail Dealer Renewal Fee
2705244 RENEWAL INVOICED 2017-12-05 110 Cigarette Retail Dealer Renewal Fee
2653175 SCALE-01 INVOICED 2017-08-08 20 SCALE TO 33 LBS
2514230 DCA-SUS CREDITED 2016-12-15 500 Suspense Account
2505075 WM VIO INVOICED 2016-12-06 25 WM - W&M Violation
2505074 OL VIO INVOICED 2016-12-06 125 OL - Other Violation
2502855 SCALE-01 INVOICED 2016-12-02 20 SCALE TO 33 LBS
2212367 RENEWAL INVOICED 2015-11-09 110 Cigarette Retail Dealer Renewal Fee
1535833 RENEWAL INVOICED 2013-12-13 110 Cigarette Retail Dealer Renewal Fee
816595 RENEWAL INVOICED 2011-12-21 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-11-28 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2016-11-28 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1524627401 2020-05-04 0202 PPP 160-02 43rd Avenue, Flushing, NY, 11358
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 7037.33
Forgiveness Paid Date 2020-11-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State