Search icon

2278 DELI & GROCERY INC.

Company Details

Name: 2278 DELI & GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2010 (15 years ago)
Entity Number: 3908203
ZIP code: 10030
County: New York
Place of Formation: New York
Address: 2278 7TH AVENUE, NEW YORK, NY, United States, 10030

Contact Details

Phone +1 917-507-0597

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2278 7TH AVENUE, NEW YORK, NY, United States, 10030

Chief Executive Officer

Name Role Address
NAGEEB ALAIDI Chief Executive Officer 2278 7TH AVENUE, NEW YORK, NY, United States, 10030

Licenses

Number Status Type Date End date Address
628969 No data Retail grocery store No data No data 2278 7TH AVE, NEW YORK, NY, 10030
1354759-DCA Active Business 2010-05-19 2023-12-31 No data

History

Start date End date Type Value
2014-05-01 2015-09-28 Address 2278 7TH AVENUE, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2014-05-01 2015-09-28 Address 2278 7TH AVENUE, NEW YORK, NY, 10030, USA (Type of address: Principal Executive Office)
2010-02-03 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150928002037 2015-09-28 AMENDMENT TO BIENNIAL STATEMENT 2014-02-01
140501002798 2014-05-01 BIENNIAL STATEMENT 2014-02-01
100203000644 2010-02-03 CERTIFICATE OF INCORPORATION 2010-02-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-30 2278 DELI & GROCERY 2278 7TH AVE, NEW YORK, New York, NY, 10030 A Food Inspection Department of Agriculture and Markets No data
2023-06-06 No data 2278 ADAM CLAYTON POWELL JR BLVD, Manhattan, NEW YORK, NY, 10030 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-20 2278 DELI & GROCERY 2278 7TH AVE, NEW YORK, New York, NY, 10030 A Food Inspection Department of Agriculture and Markets No data
2022-04-12 No data 2278 ADAM CLAYTON POWELL JR BLVD, Manhattan, NEW YORK, NY, 10030 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-20 No data 2278 ADAM CLAYTON POWELL JR BLVD, Manhattan, NEW YORK, NY, 10030 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-04 No data 2278 ADAM CLAYTON POWELL JR BLVD, Manhattan, NEW YORK, NY, 10030 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-05 No data 2278 ADAM CLAYTON POWELL JR BLVD, Manhattan, NEW YORK, NY, 10030 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-25 No data 2278 ADAM CLAYTON POWELL JR BLVD, Manhattan, NEW YORK, NY, 10030 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-02 No data 2278 ADAM CLAYTON POWELL JR BLVD, Manhattan, NEW YORK, NY, 10030 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-08 No data 2278 ADAM CLAYTON POWELL JR BLVD, Manhattan, NEW YORK, NY, 10030 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3654539 SS VIO INVOICED 2023-06-07 250 SS - State Surcharge (Tobacco)
3654541 TP VIO INVOICED 2023-06-07 2750 TP - Tobacco Fine Violation
3654540 TS VIO INVOICED 2023-06-07 1125 TS - State Fines (Tobacco)
3654542 TO VIO INVOICED 2023-06-07 1000 'TO - Tobacco Other
3394067 TO VIO INVOICED 2021-12-08 1000 'TO - Tobacco Other
3394066 TP VIO INVOICED 2021-12-08 1000 TP - Tobacco Fine Violation
3381817 RENEWAL INVOICED 2021-10-19 200 Tobacco Retail Dealer Renewal Fee
3362504 SCALE-01 INVOICED 2021-08-23 20 SCALE TO 33 LBS
3103151 RENEWAL INVOICED 2019-10-16 200 Tobacco Retail Dealer Renewal Fee
3011901 OL VIO INVOICED 2019-04-03 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-06 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2023-06-06 Pleaded SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR 1 1 No data No data
2023-06-06 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2023-06-06 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
2021-08-20 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data 1 No data
2021-08-20 Hearing Decision 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 No data 1 No data
2019-03-25 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-02-24 Pleaded 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6625307902 2020-06-16 0202 PPP 2278 7th Ave, NEW YORK, NY, 10030
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11832.5
Loan Approval Amount (current) 11832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10030-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 11114.69
Forgiveness Paid Date 2021-07-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State