Search icon

WILKENS II DELI LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: WILKENS II DELI LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1975 (50 years ago)
Entity Number: 363325
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 86-06 FIFTH AVE., BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-444-3838

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILKENS II DELI LTD. DOS Process Agent 86-06 FIFTH AVE., BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-131493 No data Alcohol sale 2022-06-13 2022-06-13 2025-06-30 7114 AVENUE U, BROOKLYN, New York, 11234 Grocery Store
2059394-2-DCA Inactive Business 2017-10-16 No data 2020-12-31 No data No data
1047341-DCA Inactive Business 2001-01-04 No data 2015-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
20140313081 2014-03-13 ASSUMED NAME LLC INITIAL FILING 2014-03-13
A215738-4 1975-02-25 CERTIFICATE OF INCORPORATION 1975-02-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3369388 SCALE-01 INVOICED 2021-09-13 80 SCALE TO 33 LBS
3091982 WM VIO INVOICED 2019-10-01 300 WM - W&M Violation
3091301 SCALE-01 INVOICED 2019-09-30 80 SCALE TO 33 LBS
2968132 RENEWAL INVOICED 2019-01-25 200 Tobacco Retail Dealer Renewal Fee
2675519 SCALE-01 INVOICED 2017-10-11 60 SCALE TO 33 LBS
2674645 LICENSE INVOICED 2017-10-10 85 Cigarette Retail Dealer License Fee
2674029 PL VIO INVOICED 2017-10-06 500 PL - Padlock Violation
1983237 SCALE-01 INVOICED 2015-02-13 80 SCALE TO 33 LBS
1523880 RENEWAL INVOICED 2013-12-04 110 Cigarette Retail Dealer Renewal Fee
202176 LL VIO INVOICED 2013-01-11 100 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-09 Pleaded BUSINESS PUT FALSE DESCRIPTION OR FALSE INDICATION ON COMMODITY 1 1 No data No data
2017-10-05 Settlement (Pre-Hearing) UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
115025.00
Total Face Value Of Loan:
115025.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$115,025
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$116,117.8
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $95,950
Utilities: $11,950
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $7125
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State