Search icon

TWO HAND DELI GROCERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TWO HAND DELI GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2009 (16 years ago)
Entity Number: 3807801
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 233-14 MERRICK BLVD., ROSEDALE, NY, United States, 11422
Principal Address: 17204 LINDEN BLVD, ST ALBANS, NY, United States, 11434

Contact Details

Phone +1 917-361-8297

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMAL AL-DEFIN Chief Executive Officer 17204 LINDEN BLVD, ST ALBANS, NY, United States, 11434

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 233-14 MERRICK BLVD., ROSEDALE, NY, United States, 11422

Licenses

Number Status Type Date Last renew date End date Address Description
0081-21-113417 No data Alcohol sale 2021-09-24 2021-09-24 2024-09-30 233-14 MERRICK BLVD, ROSEDALE, New York, 11422 Grocery Store
2006981-1509-DCA Inactive Business 2014-04-28 No data 2017-12-31 No data No data
1324515-DCA Inactive Business 2009-07-01 No data 2013-12-31 No data No data

History

Start date End date Type Value
2024-06-03 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-07 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140328000117 2014-03-28 ANNULMENT OF DISSOLUTION 2014-03-28
DP-2095880 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110610002931 2011-06-10 BIENNIAL STATEMENT 2011-05-01
090507000569 2009-05-07 CERTIFICATE OF INCORPORATION 2009-05-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3113395 PL VIO INVOICED 2019-11-08 500 PL - Padlock Violation
3112088 SCALE-01 INVOICED 2019-11-06 20 SCALE TO 33 LBS
2753109 OL VIO INVOICED 2018-03-01 375 OL - Other Violation
2750413 OL VIO CREDITED 2018-02-27 125 OL - Other Violation
2746579 SCALE-01 INVOICED 2018-02-21 20 SCALE TO 33 LBS
2740064 TS VIO INVOICED 2018-02-06 1000 TS - State Fines (Tobacco)
2740063 SS VIO INVOICED 2018-02-06 50 SS - State Surcharge (Tobacco)
2691853 TP VIO INVOICED 2017-11-09 1000 TP - Tobacco Fine Violation
2691855 SS VIO CREDITED 2017-11-09 50 SS - State Surcharge (Tobacco)
2691854 TO VIO INVOICED 2017-11-09 2000 'TO - Tobacco Other

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-02-04 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2025-02-04 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2024-03-19 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2024-03-19 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 2 No data No data No data
2024-03-19 Default Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 2 No data No data No data
2024-03-19 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2024-03-19 Default Decision SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data No data No data
2024-03-19 Default Decision SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data No data No data
2024-03-19 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2024-03-19 Default Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
3437.00
Total Face Value Of Loan:
3437.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3437
Current Approval Amount:
3437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3465.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State