Search icon

NORDOMI DELI CORP.

Company Details

Name: NORDOMI DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2007 (18 years ago)
Entity Number: 3526410
ZIP code: 11435
County: Queens
Place of Formation: New York
Principal Address: 145-19 JAMAICA AVE, JAMAICA, NY, United States, 11435
Address: 145-19 JAMAICA AVENUE, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-206-1590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINGO SALECEDO Chief Executive Officer 145-19 JAMAICA AVE, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145-19 JAMAICA AVENUE, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
1263814-DCA Inactive Business 2007-08-09 2018-12-31

Filings

Filing Number Date Filed Type Effective Date
130703002062 2013-07-03 BIENNIAL STATEMENT 2013-06-01
110726002490 2011-07-26 BIENNIAL STATEMENT 2011-06-01
090811002477 2009-08-11 BIENNIAL STATEMENT 2009-06-01
070605000291 2007-06-05 CERTIFICATE OF INCORPORATION 2007-06-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3048053 OL VIO INVOICED 2019-06-18 125 OL - Other Violation
2743020 TO VIO INVOICED 2018-02-13 2000 'TO - Tobacco Other
2732112 SCALE-01 INVOICED 2018-01-23 20 SCALE TO 33 LBS
2669436 TS VIO INVOICED 2017-09-25 750 TS - State Fines (Tobacco)
2669438 SS VIO INVOICED 2017-09-25 50 SS - State Surcharge (Tobacco)
2669437 TP VIO INVOICED 2017-09-25 750 TP - Tobacco Fine Violation
2553482 SCALE-01 INVOICED 2017-02-15 20 SCALE TO 33 LBS
2509497 RENEWAL INVOICED 2016-12-10 110 Cigarette Retail Dealer Renewal Fee
2291672 OL VIO INVOICED 2016-03-03 375 OL - Other Violation
2233329 OL VIO CREDITED 2015-12-14 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-03 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2017-11-25 Default Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data
2017-09-10 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2017-09-10 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2015-12-04 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2014-02-07 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
11362.00
Total Face Value Of Loan:
11362.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
11362.00
Total Face Value Of Loan:
11362.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11362
Current Approval Amount:
11362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11433.28
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11362
Current Approval Amount:
11362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11459.43

Date of last update: 28 Mar 2025

Sources: New York Secretary of State