Search icon

SQUARE PARK DELI GROCERY INC

Company claim

Is this your business?

Get access!

Company Details

Name: SQUARE PARK DELI GROCERY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 2009 (16 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3889023
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 1199 HALSEY ST, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 347-529-0573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1199 HALSEY ST, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
ABDO A HIMED Chief Executive Officer 1199 HALSEY ST, BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date
2067304-1-DCA Inactive Business 2018-03-06 2019-11-30
1346229-DCA Inactive Business 2010-03-02 2019-12-31

History

Start date End date Type Value
2012-01-12 2021-12-04 Address 1199 HALSEY ST, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2009-12-15 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-15 2021-12-04 Address 1199 HALSEY ST, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211204000329 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
131231002167 2013-12-31 BIENNIAL STATEMENT 2013-12-01
120112003242 2012-01-12 BIENNIAL STATEMENT 2011-12-01
091215000242 2009-12-15 CERTIFICATE OF INCORPORATION 2009-12-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3102105 CL VIO INVOICED 2019-10-10 350 CL - Consumer Law Violation
3074469 SCALE-01 INVOICED 2019-08-19 20 SCALE TO 33 LBS
2737180 LICENSE INVOICED 2018-01-30 200 Electronic Cigarette Dealer License Fee
2705253 RENEWAL INVOICED 2017-12-05 110 Cigarette Retail Dealer Renewal Fee
2681624 SCALE-01 INVOICED 2017-10-26 20 SCALE TO 33 LBS
2651217 WM VIO INVOICED 2017-08-03 50 WM - W&M Violation
2650060 SCALE-01 INVOICED 2017-08-01 20 SCALE TO 33 LBS
2571287 TO VIO INVOICED 2017-03-07 1000 'TO - Tobacco Other
2512491 SCALE-01 INVOICED 2016-12-14 20 SCALE TO 33 LBS
2219511 RENEWAL INVOICED 2015-11-19 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-05 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-07-25 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2017-07-25 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2016-12-06 Hearing 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
2014-12-18 Hearing Decision SOLD PACK OF LITTLE CIGARS FOR LESS THAN THE PRICE FLOOR 1 No data 1 No data
2014-12-18 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data 1 No data
2014-12-18 Hearing Decision SOLD OR OFFERED FOR SALE CIGARETTES REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data
2014-12-18 Hearing 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
2014-12-18 Hearing Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data No data 1
2014-12-18 Hearing Decision SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12765.00
Total Face Value Of Loan:
12765.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
12765
Current Approval Amount:
12765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State