Search icon

AA SUPER DELI CORP.

Company Details

Name: AA SUPER DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2009 (16 years ago)
Entity Number: 3810824
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 124-32 ROCKAWAY BLVD, S. OZONE PARK, NY, United States, 11420
Principal Address: 124 ROCKAWAY BLVD, S. OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 718-529-1212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALI OMAR Chief Executive Officer 124-32 ROCKAWAY BLVD, S. OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124-32 ROCKAWAY BLVD, S. OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
1326368-DCA Inactive Business 2009-07-17 2022-12-31

History

Start date End date Type Value
2009-05-14 2012-01-11 Address 124-32 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170502007817 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150504007317 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130529006149 2013-05-29 BIENNIAL STATEMENT 2013-05-01
120111002070 2012-01-11 BIENNIAL STATEMENT 2011-05-01
090514000913 2009-05-14 CERTIFICATE OF INCORPORATION 2009-05-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3266631 RENEWAL INVOICED 2020-12-08 200 Tobacco Retail Dealer Renewal Fee
2919031 RENEWAL INVOICED 2018-10-29 200 Tobacco Retail Dealer Renewal Fee
2537478 RENEWAL INVOICED 2017-01-23 110 Cigarette Retail Dealer Renewal Fee
2500881 SCALE-01 INVOICED 2016-11-30 20 SCALE TO 33 LBS
2274078 SCALE-01 INVOICED 2016-02-08 20 SCALE TO 33 LBS
1954223 RENEWAL INVOICED 2015-01-29 110 Cigarette Retail Dealer Renewal Fee
205089 OL VIO INVOICED 2013-04-30 125 OL - Other Violation
347370 CNV_SI INVOICED 2013-04-26 20 SI - Certificate of Inspection fee (scales)
196087 TS VIO INVOICED 2013-01-23 950 TS - State Fines (Tobacco)
196088 SS VIO INVOICED 2013-01-23 100 SS - State Surcharge (Tobacco)

USAspending Awards / Financial Assistance

Date:
2020-08-07
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:
7143.00
Total Face Value Of Loan:
7143.00
Date:
2020-07-31
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:
48800.00
Total Face Value Of Loan:
48800.00
Date:
2020-06-29
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:
2020-08-07
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
7143
Current Approval Amount:
7143
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 27 Mar 2025

Sources: New York Secretary of State