Search icon

DARBAR DELI & GROCERY INC.

Company Details

Name: DARBAR DELI & GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2010 (15 years ago)
Entity Number: 3912402
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 138-53 QUEENS BLVD, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-262-0310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138-53 QUEENS BLVD, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
SAHANOR BEGUM Chief Executive Officer 138-53 QUEENS BLVD, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date Last renew date End date Address Description
639487 No data Retail grocery store No data No data No data 138-53 QUEENS BLVD, BRIARWOOD, NY, 11435 No data
0081-22-126776 No data Alcohol sale 2022-07-21 2022-07-21 2025-08-31 138 53 QUEENS BLVD, BRIARWOOD, New York, 11435 Grocery Store
1350015-DCA Active Business 2010-04-13 No data 2023-12-31 No data No data

History

Start date End date Type Value
2010-02-12 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-12 2023-10-26 Address 108 CHESTER AVENUE #2R, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231026003876 2023-10-26 BIENNIAL STATEMENT 2022-02-01
100212000770 2010-02-12 CERTIFICATE OF INCORPORATION 2010-02-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-25 DARBAR DELI & GROCERY 138-53 QUEENS BLVD, BRIARWOOD, Queens, NY, 11435 A Food Inspection Department of Agriculture and Markets No data
2024-01-26 DARBAR DELI & GROCERY 138-53 QUEENS BLVD, BRIARWOOD, Queens, NY, 11435 A Food Inspection Department of Agriculture and Markets No data
2023-11-15 DARBAR DELI & GROCERY 138-53 QUEENS BLVD, BRIARWOOD, Queens, NY, 11435 C Food Inspection Department of Agriculture and Markets 10C - Two ceiling panels over the hood in the deli food area are water stained.
2022-11-07 DARBAR DELI & GROCERY 138-53 QUEENS BLVD, BRIARWOOD, Queens, NY, 11435 A Food Inspection Department of Agriculture and Markets No data
2022-08-31 DARBAR DELI & GROCERY 138-53 QUEENS BLVD, BRIARWOOD, Queens, NY, 11435 C Food Inspection Department of Agriculture and Markets 10B - Establishment has insufficient space to accommodate operations with beverages stored on floor in the retail area, hampering proper inspection and cleaning.
2022-08-30 No data 13853 QUEENS BLVD, Queens, BRIARWOOD, NY, 11435 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-21 DARBAR DELI & GROCERY 138-53 QUEENS BLVD, BRIARWOOD, Queens, NY, 11435 C Food Inspection Department of Agriculture and Markets 15B - Non-food contact surfaces of the bottom shelf of the deli case has accumulation of water.
2022-02-28 No data 13853 QUEENS BLVD, Queens, BRIARWOOD, NY, 11435 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-05 No data 13853 QUEENS BLVD, Queens, BRIARWOOD, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-30 No data 13853 QUEENS BLVD, Queens, JAMAICA, NY, 11435 Violation Issued 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
3502771 OL VIO INVOICED 2022-09-02 125 OL - Other Violation
3492309 SCALE-01 INVOICED 2022-08-31 20 SCALE TO 33 LBS
3422958 TP VIO INVOICED 2022-03-03 750 TP - Tobacco Fine Violation
3422956 SS VIO INVOICED 2022-03-03 250 SS - State Surcharge (Tobacco)
3422957 TS VIO INVOICED 2022-03-03 1125 TS - State Fines (Tobacco)
3387121 RENEWAL INVOICED 2021-11-04 200 Tobacco Retail Dealer Renewal Fee
3116071 RENEWAL INVOICED 2019-11-15 200 Tobacco Retail Dealer Renewal Fee
3111298 TP VIO INVOICED 2019-11-04 750 TP - Tobacco Fine Violation
2804624 TO VIO INVOICED 2018-06-29 750 'TO - Tobacco Other
2794093 TO VIO CREDITED 2018-05-29 750 'TO - Tobacco Other

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-02-08 No data BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2023-12-11 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2023-12-11 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2023-09-11 Hearing Decision OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 No data No data No data
2023-08-02 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-08-02 Hearing Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2022-08-30 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
2022-02-28 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-02-28 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-10-30 Pleaded SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4231127306 2020-04-29 0202 PPP 13853 Queens Blvd., Jamaica, NY, 11435
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6900
Loan Approval Amount (current) 6900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7024.2
Forgiveness Paid Date 2022-03-03
2699808508 2021-02-22 0202 PPS 13853 Queens Blvd, Briarwood, NY, 11435-2905
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8452
Loan Approval Amount (current) 8452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Briarwood, QUEENS, NY, 11435-2905
Project Congressional District NY-05
Number of Employees 2
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8510.35
Forgiveness Paid Date 2021-11-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State