Search icon

NEALTICAN DELI GROCERY CORP.

Company Details

Name: NEALTICAN DELI GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2007 (17 years ago)
Entity Number: 3584928
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 1225 FLUSHING AVENUE, BROOKLYN, NY, United States, 11237
Principal Address: 1225 FLUSHING AVE, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 718-417-4305

Phone +1 718-909-1181

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1225 FLUSHING AVENUE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
JAZMIN C LUNA Chief Executive Officer 52-59 65TH PLACE APT 2, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date Last renew date End date Address Description
0240-21-122440 No data Alcohol sale 2023-11-09 2023-11-09 2025-11-30 1225 FLUSHING AVE, BROOKLYN, New York, 11237 Restaurant
2042123-DCA Inactive Business 2016-08-08 No data 2018-09-15 No data No data
2003115-797-DCA Active Business 2014-01-31 No data 2023-12-31 No data No data
1280202-DCA Inactive Business 2008-03-25 No data 2012-12-31 No data No data

History

Start date End date Type Value
2011-02-08 2020-05-22 Address 475 FAIRVIEW AVE #2R, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2009-10-02 2011-02-08 Address 1225 FLUSHING AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200522060043 2020-05-22 BIENNIAL STATEMENT 2019-10-01
131023002442 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111026002008 2011-10-26 BIENNIAL STATEMENT 2011-10-01
110208002990 2011-02-08 AMENDMENT TO BIENNIAL STATEMENT 2009-10-01
091002002282 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071025000427 2007-10-25 CERTIFICATE OF INCORPORATION 2007-10-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-29 No data 1225 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11237 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-20 No data 1225 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-18 No data 1225 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-14 No data 1225 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11237 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-01 No data 1225 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-24 No data 1225 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-19 No data 1225 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-22 No data 1224 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11237 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-22 No data 1225 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-27 No data 1225 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11237 No Evidence of Activity 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
3405400 RENEWAL INVOICED 2022-01-06 200 Tobacco Retail Dealer Renewal Fee
3130928 RENEWAL INVOICED 2019-12-23 200 Tobacco Retail Dealer Renewal Fee
3004311 SWC-CONADJ INVOICED 2019-03-19 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
2773075 SWC-CIN-INT INVOICED 2018-04-10 609.2999877929688 Sidewalk Cafe Interest for Consent Fee
2753588 SWC-CON-ONL INVOICED 2018-03-01 9340.9599609375 Sidewalk Cafe Consent Fee
2712060 RENEWAL INVOICED 2017-12-18 110 Cigarette Retail Dealer Renewal Fee
2591124 SWC-CIN-INT INVOICED 2017-04-15 596.7899780273438 Sidewalk Cafe Interest for Consent Fee
2590556 SWC-CIN-INT INVOICED 2017-04-15 76.44999694824219 Sidewalk Cafe Interest for Consent Fee
2557340 SWC-CON-ONL INVOICED 2017-02-21 9148.830078125 Sidewalk Cafe Consent Fee
2514018 LICENSEDOC15 INVOICED 2016-12-15 15 License Document Replacement

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-27 Pleaded 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
2014-02-22 Settlement (Pre-Hearing) FAILURE TO POST REQUIRED TOBACCO SIGN: 'SALE OF CIGARETTES, CIGARS, CHEWING TOBACCO, SHISHA OR OTHER TOBACCO PRODUCTS, HERBAL CIGARETTES, ELECTRONIC CIGARETTES, ROLLING PAPERS OR SMOKING PARAPHERNALIA, TO PERSON UNDER 18 YEARS OF AGE IS PROHIBITED BY LAW' 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8258437804 2020-06-05 0202 PPP 1225 Flushing Ave, BROOKLYN, NY, 11237-1504
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12431.04
Loan Approval Amount (current) 12431.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-1504
Project Congressional District NY-07
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12539
Forgiveness Paid Date 2021-04-29
5980358510 2021-03-02 0202 PPS 1225 Flushing Ave, Brooklyn, NY, 11237-1504
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17402
Loan Approval Amount (current) 17402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-1504
Project Congressional District NY-07
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17530.73
Forgiveness Paid Date 2021-12-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State