Search icon

561 DELI GROCERY CORP.

Company Details

Name: 561 DELI GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 2010 (15 years ago)
Date of dissolution: 21 Mar 2023
Entity Number: 3923592
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 561 2ND AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 561 2ND AVE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 646-623-2888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 561 2ND AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MAGED HIMED Chief Executive Officer 441 3RD AVE, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
2073464-1-DCA Inactive Business 2018-06-15 2023-11-30
1358337-DCA Active Business 2010-06-10 2023-12-31

History

Start date End date Type Value
2012-06-21 2023-06-06 Address 441 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-03-12 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-12 2023-06-06 Address 561 2ND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606005030 2023-03-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-21
120621002568 2012-06-21 BIENNIAL STATEMENT 2012-03-01
100312000711 2010-03-12 CERTIFICATE OF INCORPORATION 2010-03-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-03 No data 561 2ND AVE, Manhattan, NEW YORK, NY, 10016 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-26 No data 561 2ND AVE, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-08 No data 561 2ND AVE, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-08 No data 561 2ND AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-22 No data 561 2ND AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-26 No data 561 2ND AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-22 No data 561 2ND AVE, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-07 No data 561 2ND AVE, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-19 No data 561 2ND AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-23 No data 561 LENOX AVE, Manhattan, NEW YORK, NY, 10037 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
3564169 TS VIO INVOICED 2022-12-08 1500 TS - State Fines (Tobacco)
3564170 SS VIO INVOICED 2022-12-08 250 SS - State Surcharge (Tobacco)
3472081 TP VIO INVOICED 2022-08-11 2000 TP - Tobacco Fine Violation
3444676 SS VIO INVOICED 2022-05-05 250 SS - State Surcharge (Tobacco)
3444675 TS VIO INVOICED 2022-05-05 100 TS - State Fines (Tobacco)
3420410 OL VIO INVOICED 2022-02-24 1000 OL - Other Violation
3420409 TP VIO INVOICED 2022-02-24 1000 TP - Tobacco Fine Violation
3418063 SS VIO INVOICED 2022-02-16 250 SS - State Surcharge (Tobacco)
3418062 TS VIO INVOICED 2022-02-16 900 TS - State Fines (Tobacco)
3396433 TP VIO CREDITED 2021-12-17 1000 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-04-26 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-04-26 Default 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
2022-04-26 Default Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2021-12-08 Default Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 No data 1 No data
2021-12-08 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 No data 1 No data
2021-12-08 Default 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
2020-09-08 Hearing Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 9 No data 9 No data
2020-09-08 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 9 No data 9 No data
2019-10-22 Pleaded SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 1 No data No data
2018-12-07 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1400668004 2020-06-22 0202 PPP 561 2nd Avenue, New York, NY, 10016-6370
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12512
Loan Approval Amount (current) 12512
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 N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10016-6370
Project Congressional District NY-12
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 12654.95
Forgiveness Paid Date 2021-08-16
8873748409 2021-02-14 0202 PPS 561 2nd Ave, New York, NY, 10016-6370
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18445
Loan Approval Amount (current) 18445
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-6370
Project Congressional District NY-12
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 18678.97
Forgiveness Paid Date 2022-05-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State