Search icon

DYKER HEIGHTS DELI, INC.

Company Details

Name: DYKER HEIGHTS DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2009 (16 years ago)
Entity Number: 3847168
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7721 13TH AVENUE, BROOKLYN, NY, United States, 11228
Principal Address: 7721 13TH AVE, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 718-833-7777

Phone +1 718-837-6869

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BALWINDER SINGH Chief Executive Officer 7721 13TH AVE, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7721 13TH AVENUE, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date Last renew date End date Address Description
710373 No data Retail grocery store No data No data No data 8623 5TH AVE, BROOKLYN, NY, 11209 No data
0081-23-107022 No data Alcohol sale 2023-01-04 2023-01-04 2025-12-31 8623 5TH AVE, BROOKLYN, New York, 11209 Grocery Store
2101746-2-DCA Active Business 2021-09-23 No data 2024-12-31 No data No data
2003841-1013-DCA Inactive Business 2014-02-24 No data 2021-12-31 No data No data
1413826-DCA Inactive Business 2011-11-12 No data 2014-12-31 No data No data
1348927-DCA Inactive Business 2010-04-02 No data 2011-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
130829002109 2013-08-29 BIENNIAL STATEMENT 2013-08-01
110823002698 2011-08-23 BIENNIAL STATEMENT 2011-08-01
090820000144 2009-08-20 CERTIFICATE OF INCORPORATION 2009-08-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-18 NEW YORK MART HEALTHY & 8623 5TH AVE, BROOKLYN, Kings, NY, 11209 A Food Inspection Department of Agriculture and Markets No data
2022-07-19 No data 8623 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-03 DYKER HEIGHTS DELI 8623 5TH AVE, BROOKLYN, Kings, NY, 11209 A Food Inspection Department of Agriculture and Markets No data
2021-11-08 No data 8623 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-05 No data 8623 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-31 No data 8623 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-27 No data 8623 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-24 No data 8623 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-27 No data 8623 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-02 No data 8623 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 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
3542033 RENEWAL INVOICED 2022-10-25 200 Tobacco Retail Dealer Renewal Fee
3464707 TP VIO INVOICED 2022-07-21 750 TP - Tobacco Fine Violation
3371165 LICENSE INVOICED 2021-09-17 150 Tobacco Retail Dealer License Fee
3107860 RENEWAL INVOICED 2019-10-29 200 Tobacco Retail Dealer Renewal Fee
2699644 RENEWAL INVOICED 2017-11-25 110 Cigarette Retail Dealer Renewal Fee
2623061 OL VIO CREDITED 2017-06-09 250 OL - Other Violation
2623062 OL VIO INVOICED 2017-06-09 250 OL - Other Violation
2210672 RENEWAL INVOICED 2015-11-05 110 Cigarette Retail Dealer Renewal Fee
1716229 CL VIO INVOICED 2014-06-26 175 CL - Consumer Law Violation
1578033 LICENSE INVOICED 2014-01-28 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-19 Pleaded SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 1 No data No data
2017-06-02 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-06-02 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2014-06-17 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5548927204 2020-04-27 0202 PPP 8623 5th Avenue, Brooklyn, NY, 11209
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3243.02
Loan Approval Amount (current) 3018
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3053.29
Forgiveness Paid Date 2021-07-15
9661518304 2021-01-31 0202 PPS 8623 5th Ave, Brooklyn, NY, 11209-5240
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4200
Loan Approval Amount (current) 4200
Undisbursed Amount 0
Franchise Name Blimpie
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-5240
Project Congressional District NY-11
Number of Employees 2
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4244.19
Forgiveness Paid Date 2022-03-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State