Search icon

EMMONS DELI INC.

Company Details

Name: EMMONS DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2009 (16 years ago)
Entity Number: 3853689
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1729 EMMONS AVENUE, BROOKLYN, NY, United States, 11235
Principal Address: 2034 EAST 15TH STREET, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 347-492-7921

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS RAMOS Chief Executive Officer 1729 EMMONS AVENUE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1729 EMMONS AVENUE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date Last renew date End date Address Description
612132 No data Retail grocery store No data No data No data 1729 EMMONS AVE, BROOKLYN, NY, 11235 No data
0138-22-102715 No data Alcohol sale 2022-01-18 2022-01-18 2025-02-28 1729 EMMONS AVENUE, BROOKLYN, New York, 11235 Food & Beverage Business
2073676-1-DCA Active Business 2018-06-18 No data 2023-11-30 No data No data

History

Start date End date Type Value
2024-07-29 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-30 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-09 2021-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-09 2011-11-16 Address 1729 EMMONS AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111116002579 2011-11-16 BIENNIAL STATEMENT 2011-09-01
090909000008 2009-09-09 CERTIFICATE OF INCORPORATION 2009-09-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3616486 SCALE-01 INVOICED 2023-03-15 20 SCALE TO 33 LBS
3555892 RENEWAL INVOICED 2022-11-18 200 Tobacco Retail Dealer Renewal Fee
3384334 RENEWAL INVOICED 2021-10-27 200 Electronic Cigarette Dealer Renewal
3269510 RENEWAL INVOICED 2020-12-14 200 Tobacco Retail Dealer Renewal Fee
3150696 WM VIO INVOICED 2020-01-30 100 WM - W&M Violation
3149867 SCALE-01 INVOICED 2020-01-28 20 SCALE TO 33 LBS
3086853 RENEWAL INVOICED 2019-09-18 200 Electronic Cigarette Dealer Renewal
2934775 RENEWAL INVOICED 2018-11-27 200 Tobacco Retail Dealer Renewal Fee
2759540 LICENSE INVOICED 2018-03-14 200 Electronic Cigarette Dealer License Fee
2667537 SCALE-01 INVOICED 2017-09-19 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2020-01-23 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2020-01-23 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2017-09-08 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 4 No data No data
2017-09-08 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2013-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-82400.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2024-07-09
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CORTES
Party Role:
Plaintiff
Party Name:
EMMONS DELI INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State