Search icon

RRR DELI GROCERY CORP.

Company Details

Name: RRR DELI GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2008 (17 years ago)
Entity Number: 3750117
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 60 EAST 55TH STREET, BROOKLYN, NY, United States, 11203
Principal Address: 60 E 55TH ST, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-345-6689

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAHER R MALK Chief Executive Officer 60 E 55TH ST, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 EAST 55TH STREET, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date Last renew date End date Address Description
618797 No data Retail grocery store No data No data No data 60 E 55TH STREET, BROOKLYN, NY, 11203 No data
0081-21-112923 No data Alcohol sale 2024-06-28 2024-06-28 2027-06-30 60 E 55TH STREET, BROOKLYN, New York, 11203 Grocery Store
1308802-DCA Active Business 2009-02-05 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
110107002506 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081205000631 2008-12-05 CERTIFICATE OF INCORPORATION 2008-12-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541478 RENEWAL INVOICED 2022-10-24 200 Tobacco Retail Dealer Renewal Fee
3524604 RENEWAL INVOICED 2022-09-20 200 Tobacco Retail Dealer Renewal Fee
3082246 WM VIO INVOICED 2019-09-06 25 WM - W&M Violation
3082205 OL VIO INVOICED 2019-09-06 250 OL - Other Violation
3082292 SCALE-01 INVOICED 2019-09-06 20 SCALE TO 33 LBS
2992652 RENEWAL INVOICED 2019-02-28 200 Tobacco Retail Dealer Renewal Fee
2950905 TP VIO INVOICED 2018-12-26 750 TP - Tobacco Fine Violation
2716667 CL VIO INVOICED 2017-12-27 750 CL - Consumer Law Violation
2716668 OL VIO INVOICED 2017-12-27 125 OL - Other Violation
2714700 SCALE-01 INVOICED 2017-12-21 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-27 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2019-08-27 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2018-12-19 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2017-12-14 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2017-12-14 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2017-12-14 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-12-09 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-12-09 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:
2021-03-06
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:
6807.00
Total Face Value Of Loan:
6807.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6807
Current Approval Amount:
6807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6892.61

Date of last update: 27 Mar 2025

Sources: New York Secretary of State