Search icon

MYRNA'S DELI, INC.

Company Details

Name: MYRNA'S DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2008 (17 years ago)
Entity Number: 3642782
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 66-10 GRAND AVE, GROUND FL, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-651-4926

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66-10 GRAND AVE, GROUND FL, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
HANAN MATTAR Chief Executive Officer 66-10 GRAND AVE, GROUND FL, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1312176-DCA Active Business 2009-03-24 2024-12-31

History

Start date End date Type Value
2012-05-03 2014-07-10 Address 66-10 GRAND AVE GROUND FLR, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2010-04-01 2012-05-03 Address 66-10 GRAND AVENUE, GROUND FLOOR, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2010-04-01 2014-07-10 Address 66-10 GRAND AVENUE, GROUND FLOOR, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2010-04-01 2014-07-10 Address GROUND FLOOR, 66-10 GRAND AVENUE, GROUND FL, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2008-03-11 2010-04-01 Address GROUND FLOOR, 66-10 GRAND AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140710002371 2014-07-10 BIENNIAL STATEMENT 2014-03-01
120503003093 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100401003226 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080311000652 2008-03-11 CERTIFICATE OF INCORPORATION 2008-03-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-26 No data 6610 GRAND AVE, Queens, MASPETH, NY, 11378 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-11 No data 6610 GRAND AVE, Queens, MASPETH, NY, 11378 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-28 No data 6610 GRAND AVE, Queens, MASPETH, NY, 11378 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-21 No data 6610 GRAND AVE, Queens, MASPETH, NY, 11378 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-07 No data 6610 GRAND AVE, Queens, MASPETH, NY, 11378 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-19 No data 6610 GRAND AVE, Queens, MASPETH, NY, 11378 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-08 No data 6610 GRAND AVE, Queens, MASPETH, NY, 11378 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-26 No data 6610 GRAND AVE, Queens, MASPETH, NY, 11378 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-27 No data 6610 GRAND AVE, Queens, MASPETH, NY, 11378 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-28 No data 6610 GRAND AVE, Queens, MASPETH, NY, 11378 Violation Issued 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
3551954 RENEWAL INVOICED 2022-11-09 200 Tobacco Retail Dealer Renewal Fee
3371728 SCALE-01 INVOICED 2021-09-21 20 SCALE TO 33 LBS
3273661 RENEWAL INVOICED 2020-12-22 200 Tobacco Retail Dealer Renewal Fee
2989445 SCALE-01 INVOICED 2019-02-26 20 SCALE TO 33 LBS
2929953 RENEWAL INVOICED 2018-11-15 200 Tobacco Retail Dealer Renewal Fee
2899753 TP VIO INVOICED 2018-10-03 750 TP - Tobacco Fine Violation
2770407 SCALE-01 INVOICED 2018-04-03 20 SCALE TO 33 LBS
2674631 TO VIO INVOICED 2017-10-10 750 'TO - Tobacco Other
2632916 SCALE-01 INVOICED 2017-06-30 20 SCALE TO 33 LBS
2534192 RENEWAL INVOICED 2017-01-18 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-02-02 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2023-06-26 No data SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-06-26 No data SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data No data No data
2023-06-26 No data SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2018-09-26 Pleaded SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 1 No data No data
2017-09-28 Pleaded 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 1 No data No data
2015-02-18 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2378437703 2020-05-01 0202 PPP 6610 GRAND AVE, MASPETH, NY, 11378
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8665
Loan Approval Amount (current) 8665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8747.09
Forgiveness Paid Date 2021-04-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State