Search icon

USA DELI GROCERY CORP.

Company Details

Name: USA DELI GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2008 (17 years ago)
Entity Number: 3662853
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 180 LENOX AVENUE, NEW YORK, NY, United States, 10026
Principal Address: 507 W 170 STREET, 3, NEW YORK, NY, United States, 10032

Contact Details

Phone +1 212-410-7195

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUCIANO BERROCAL Chief Executive Officer 180 LENOX AVENUE, NEW YORK, NY, United States, 10026

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 LENOX AVENUE, NEW YORK, NY, United States, 10026

Licenses

Number Status Type Date End date Address
626766 No data Retail grocery store No data No data 180 LENOX AVE, NEW YORK, NY, 10026
1306716-DCA Active Business 2008-12-26 2024-12-31 No data

History

Start date End date Type Value
2012-06-07 2018-10-10 Address 91 ELIZABETH ST, #B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2012-06-07 2018-10-10 Address 91 ELIZABETH ST, #B, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2008-04-24 2018-10-10 Address 180 LENOX AVENUE, NEW YORK, NY, 10026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181010002017 2018-10-10 BIENNIAL STATEMENT 2018-04-01
170418000172 2017-04-18 ANNULMENT OF DISSOLUTION 2017-04-18
DP-2156826 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120607002134 2012-06-07 BIENNIAL STATEMENT 2012-04-01
080424000617 2008-04-24 CERTIFICATE OF INCORPORATION 2008-04-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-03 USA DELI GROCERY STORE 180 LENOX AVE, NEW YORK, New York, NY, 10026 A Food Inspection Department of Agriculture and Markets No data
2022-11-16 USA DELI GROCERY STORE 180 LENOX AVE, NEW YORK, New York, NY, 10026 A Food Inspection Department of Agriculture and Markets No data
2022-07-11 No data 180 MALCOLM X BLVD, Manhattan, NEW YORK, NY, 10026 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-26 No data 180 MALCOLM X BLVD, Manhattan, NEW YORK, NY, 10026 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-12 No data 180 MALCOLM X BLVD, Manhattan, NEW YORK, NY, 10026 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-04 No data 180 MALCOLM X BLVD, Manhattan, NEW YORK, NY, 10026 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-19 No data 180 MALCOLM X BLVD, Manhattan, NEW YORK, NY, 10026 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-18 No data 180 MALCOLM X BLVD, Manhattan, NEW YORK, NY, 10026 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-10 No data 180 MALCOLM X BLVD, Manhattan, NEW YORK, NY, 10026 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-17 No data 180 MALCOLM X BLVD, Manhattan, NEW YORK, NY, 10026 No 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
3550751 RENEWAL INVOICED 2022-11-07 200 Tobacco Retail Dealer Renewal Fee
3424116 WM VIO INVOICED 2022-03-07 25 WM - W&M Violation
3417833 WM VIO CREDITED 2022-02-15 25 WM - W&M Violation
3417832 CL VIO CREDITED 2022-02-15 150 CL - Consumer Law Violation
3410241 SCALE-01 INVOICED 2022-01-27 20 SCALE TO 33 LBS
3271576 RENEWAL INVOICED 2020-12-16 200 Tobacco Retail Dealer Renewal Fee
3171015 SCALE-01 INVOICED 2020-03-25 20 SCALE TO 33 LBS
2934336 RENEWAL INVOICED 2018-11-26 200 Tobacco Retail Dealer Renewal Fee
2594504 SCALE-01 INVOICED 2017-04-24 20 SCALE TO 33 LBS
2504372 RENEWAL INVOICED 2016-12-05 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-01-26 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2022-01-26 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2020-03-12 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data 2
2016-07-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1663318104 2020-07-10 0202 PPP 180 MALCOLM X BLVD, NEW YORK, NY, 10026
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5600
Loan Approval Amount (current) 5600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10026-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State