Search icon

MASTER DELI INC.

Company Details

Name: MASTER DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2006 (19 years ago)
Entity Number: 3424701
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 2009 EASTERN PARKWAY, BROOKLYN, NY, United States, 11233
Principal Address: 2009 EASTERN PKWY, BROOKLYN, NY, United States, 11233

Contact Details

Phone +1 718-346-9543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMITICA GENAO Chief Executive Officer 2009 EASTERN PKWY, BROOKLYN, NY, United States, 11233

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2009 EASTERN PARKWAY, BROOKLYN, NY, United States, 11233

Licenses

Number Status Type Date End date Address
616631 No data Retail grocery store No data No data 2009 EASTERN PKWY, BROOKLYN, NY, 11233
1249139-DCA Active Business 2007-03-01 2023-12-31 No data

History

Start date End date Type Value
2008-10-29 2020-06-11 Address 209 EASTERN PKWY, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2008-10-29 2020-06-11 Address 209 EASTERN PKWY, BROOKLYN, NY, 11233, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200611060573 2020-06-11 BIENNIAL STATEMENT 2018-10-01
081029002195 2008-10-29 BIENNIAL STATEMENT 2008-10-01
061016000487 2006-10-16 CERTIFICATE OF INCORPORATION 2006-10-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-04 No data 2009 EASTERN PKWY, Brooklyn, BROOKLYN, NY, 11233 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-14 No data 2009 EASTERN PKWY, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-07 No data 2009 EASTERN PKWY, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-24 No data 2009 EASTERN PKWY, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-18 No data 2009 EASTERN PKWY, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-02 No data 2009 EASTERN PKWY, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-24 No data 2009 EASTERN PKWY, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-07 No data 2009 EASTERN PKWY, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-04 No data 2009 EASTERN PKWY, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-16 No data 2009 EASTERN PKWY, Brooklyn, BROOKLYN, NY, 11233 Pass 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
3391205 RENEWAL INVOICED 2021-11-23 200 Tobacco Retail Dealer Renewal Fee
3119931 RENEWAL INVOICED 2019-11-26 200 Tobacco Retail Dealer Renewal Fee
2726017 RENEWAL INVOICED 2018-01-08 110 Cigarette Retail Dealer Renewal Fee
2717394 DCA-SUS CREDITED 2017-12-29 82.5 Suspense Account
2717393 PROCESSING CREDITED 2017-12-29 27.5 License Processing Fee
2698172 RENEWAL CREDITED 2017-11-21 110 Cigarette Retail Dealer Renewal Fee
2592466 SCALE-01 INVOICED 2017-04-18 20 SCALE TO 33 LBS
2305562 SCALE-01 INVOICED 2016-03-22 20 SCALE TO 33 LBS
2214923 RENEWAL INVOICED 2015-11-12 110 Cigarette Retail Dealer Renewal Fee
2156171 SCALE-01 INVOICED 2015-08-21 20 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9135528808 2021-04-23 0202 PPP 20 Eastern Parkway, Brooklyn, NY, 11233
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21805
Loan Approval Amount (current) 21805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11233
Project Congressional District NY-08
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21901.78
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State