Search icon

OSCAR DELI & GROCERY MARKET, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
7000.00
Total Face Value Of Loan:
7000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,000
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$7,037.33
Servicing Lender:
Hana Bank USA National Association
Use of Proceeds:
Payroll: $5,250
Rent: $1,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State