Search icon

108 GOURMET DELI INC.

Company Details

Name: 108 GOURMET DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2009 (16 years ago)
Entity Number: 3870603
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 108-02 GUY R BREWER BLVD, JAMAICA, NY, United States, 11433

Contact Details

Phone +1 347-251-0492

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OTHMAN NAGI Chief Executive Officer 111-08 MERRICK BLVD, JAMAICA, NY, United States, 11433

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108-02 GUY R BREWER BLVD, JAMAICA, NY, United States, 11433

Licenses

Number Status Type Date End date
2015632-1-DCA Inactive Business 2014-11-18 2015-12-31
1341652-DCA Inactive Business 2009-12-29 2014-12-31

History

Start date End date Type Value
2015-08-12 2015-10-02 Address 111-08 MERRICK BLVD, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2014-11-20 2015-08-12 Address 108-02 GUY R BREWER BLVD, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2012-01-05 2014-11-20 Address 108-02 GUY R BREWER BLVD, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2012-01-05 2015-08-12 Address 108-02 GUY R BREWER BLVD, JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office)
2009-10-23 2022-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
151002006928 2015-10-02 BIENNIAL STATEMENT 2015-10-01
150812002031 2015-08-12 AMENDMENT TO BIENNIAL STATEMENT 2013-10-01
141120006097 2014-11-20 BIENNIAL STATEMENT 2013-10-01
120105002249 2012-01-05 BIENNIAL STATEMENT 2011-10-01
091023000022 2009-10-23 CERTIFICATE OF INCORPORATION 2009-10-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2758178 TO VIO INVOICED 2018-03-12 1000 'TO - Tobacco Other
2729475 TO VIO INVOICED 2018-01-17 3000 'TO - Tobacco Other
2727309 PL VIO INVOICED 2018-01-11 4900 PL - Padlock Violation
2699876 PL VIO CREDITED 2017-11-27 500 PL - Padlock Violation
2658545 TS VIO INVOICED 2017-08-23 1000 TS - State Fines (Tobacco)
2658544 SS VIO INVOICED 2017-08-23 50 SS - State Surcharge (Tobacco)
2624137 SS VIO CREDITED 2017-06-13 50 SS - State Surcharge (Tobacco)
2624136 TP VIO INVOICED 2017-06-13 1000 TP - Tobacco Fine Violation
2416508 SCALE-01 INVOICED 2016-09-07 20 SCALE TO 33 LBS
2151811 TO VIO INVOICED 2015-08-14 1000 'TO - Tobacco Other

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-15 Default Decision SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR 1 No data 1 No data
2017-11-15 Default Decision UNLICENSED CIGARETTE RETAIL DEALER 1 No data 1 No data
2017-08-02 Default Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data
2017-08-02 Default Decision SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS FOR LESS THAN THE LISTED PRICE 1 No data 1 No data
2016-04-28 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2016-04-28 Default Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2015-08-06 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2015-08-06 Pleaded SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR 1 1 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State