Search icon

DKJJ DELI FOOD CORP.

Company Details

Name: DKJJ DELI FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2009 (15 years ago)
Entity Number: 3886445
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 1584 UNIVERSITY AVENUE, BRONX, NY, United States, 10452
Principal Address: 1584 UNIVERSITY AVE, BRONX, NY, United States, 10452

Contact Details

Phone +1 718-676-0819

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1584 UNIVERSITY AVENUE, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
ELIZABETH GUZMAN Chief Executive Officer 1584 UNIVERSITY AVE, BRONX, NY, United States, 10452

Licenses

Number Status Type Date End date
2043919-DCA Inactive Business 2016-09-20 2020-03-31
1412975-DCA Inactive Business 2011-11-04 2018-03-31
1376175-DCA Inactive Business 2010-11-04 2021-12-31

Filings

Filing Number Date Filed Type Effective Date
120319002804 2012-03-19 BIENNIAL STATEMENT 2011-12-01
091208000183 2009-12-08 CERTIFICATE OF INCORPORATION 2009-12-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3126181 RENEWAL INVOICED 2019-12-12 200 Tobacco Retail Dealer Renewal Fee
3078307 OL VIO INVOICED 2019-09-03 250 OL - Other Violation
3068301 DCA-SUS CREDITED 2019-07-31 500 Suspense Account
3057202 OL VIO CREDITED 2019-07-03 500 OL - Other Violation
3031998 SCALE-01 INVOICED 2019-05-06 20 SCALE TO 33 LBS
3032342 OL VIO CREDITED 2019-05-06 250 OL - Other Violation
2930048 RENEWAL_PH INVOICED 2018-11-15 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2770491 SCALE-01 INVOICED 2018-04-03 20 SCALE TO 33 LBS
2737846 RENEWAL INVOICED 2018-01-31 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2726626 RENEWAL_PH INVOICED 2018-01-09 55 Cigarette Retail Dealer Renewal Fee-Pharmacy

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-19 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-05-05 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2016-06-21 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
2016-06-21 Settlement (Pre-Hearing) SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 6 6 No data No data
2016-06-21 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-06-21 Pleaded NO RECEIPT GIVEN UPON REQUEST 1 1 No data No data
2016-05-12 Settlement (Pre-Hearing) 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 1 No data No data
2014-10-17 Settlement (Pre-Hearing) SOLD PACK OF LITTLE CIGARS FOR LESS THAN THE PRICE FLOOR 1 1 No data No data
2014-04-04 Default Decision NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2021-10-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SOTO NUNEZ,
Party Role:
Plaintiff
Party Name:
DKJJ DELI FOOD CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-02-25
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SOTO NUNEZ,
Party Role:
Plaintiff
Party Name:
DKJJ DELI FOOD CORP.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State