Name: | 1630A NEW YORK DELI GROCERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 2009 (16 years ago) |
Entity Number: | 3872040 |
ZIP code: | 10040 |
County: | New York |
Place of Formation: | New York |
Address: | 1630 ST. NICHOLAS AVENUE, NEW YORK, NY, United States, 10040 |
Principal Address: | 428 WEST 56TH ST, NEW YORK, NY, United States, 10019 |
Contact Details
Phone +1 212-923-3397
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONNY F CRUZ | Chief Executive Officer | 428 WEST 56TH ST, #1D, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1630 ST. NICHOLAS AVENUE, NEW YORK, NY, United States, 10040 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1365409-DCA | Active | Business | 2010-08-06 | 2023-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-27 | 2011-12-21 | Address | 1630A ST. NICHOLAS AVENUE, NEW YORK, NY, 10040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111221002274 | 2011-12-21 | BIENNIAL STATEMENT | 2011-10-01 |
091027000804 | 2009-10-27 | CERTIFICATE OF INCORPORATION | 2009-10-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3609316 | CL VIO | INVOICED | 2023-03-02 | 150 | CL - Consumer Law Violation |
3605037 | SCALE-01 | INVOICED | 2023-02-28 | 20 | SCALE TO 33 LBS |
3408824 | TP VIO | INVOICED | 2022-01-21 | 1000 | TP - Tobacco Fine Violation |
3408825 | TO VIO | INVOICED | 2022-01-21 | 500 | 'TO - Tobacco Other |
3389975 | RENEWAL | INVOICED | 2021-11-17 | 200 | Tobacco Retail Dealer Renewal Fee |
3121826 | RENEWAL | INVOICED | 2019-12-02 | 200 | Tobacco Retail Dealer Renewal Fee |
2976068 | CL VIO | INVOICED | 2019-02-05 | 175 | CL - Consumer Law Violation |
2973141 | SCALE-01 | INVOICED | 2019-01-31 | 20 | SCALE TO 33 LBS |
2732220 | RENEWAL | INVOICED | 2018-01-23 | 110 | Cigarette Retail Dealer Renewal Fee |
2392912 | OL VIO | INVOICED | 2016-08-02 | 325 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-02-27 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
2021-08-11 | Pleaded | SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX | 1 | 1 | No data | No data |
2021-08-11 | Pleaded | SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT | 1 | 1 | No data | No data |
2019-01-25 | Pleaded | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
2016-07-22 | Pleaded | DELI ITEMS DO NOT HAVE PRICES DISPLAYED | 1 | 1 | No data | No data |
2016-07-22 | Pleaded | SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER | 1 | 1 | No data | No data |
2016-07-22 | Pleaded | CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS | 1 | 1 | No data | No data |
2016-07-22 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | 2 | No data | No data |
2016-07-22 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2015-10-05 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State