Search icon

WILLY'S DELI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLY'S DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2010 (15 years ago)
Entity Number: 3936134
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 1356 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236
Principal Address: 1356 ROCKAWAY PKWY, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 347-533-4442

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1356 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
WILLIAM ARIAS Chief Executive Officer 1356 ROCKAWAY PKWY, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
1373875-DCA Inactive Business 2010-10-08 2012-03-31
1355693-DCA Inactive Business 2010-05-22 2023-12-31

Filings

Filing Number Date Filed Type Effective Date
140421006591 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120518002955 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100413000366 2010-04-13 CERTIFICATE OF INCORPORATION 2010-04-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3382951 RENEWAL INVOICED 2021-10-22 200 Tobacco Retail Dealer Renewal Fee
3154493 SCALE-01 INVOICED 2020-02-03 20 SCALE TO 33 LBS
3107580 RENEWAL INVOICED 2019-10-28 200 Tobacco Retail Dealer Renewal Fee
2805298 SCALE-01 INVOICED 2018-07-02 20 SCALE TO 33 LBS
2700611 RENEWAL INVOICED 2017-11-28 110 Cigarette Retail Dealer Renewal Fee
2610571 WM VIO INVOICED 2017-05-11 50 WM - W&M Violation
2606857 SCALE-01 INVOICED 2017-05-08 20 SCALE TO 33 LBS
2522229 TS VIO INVOICED 2016-12-29 750 TS - State Fines (Tobacco)
2522230 TP VIO INVOICED 2016-12-29 750 TP - Tobacco Fine Violation
2522231 SS VIO INVOICED 2016-12-29 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-28 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2016-08-26 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2016-08-26 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2016-02-13 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
10968.00
Total Face Value Of Loan:
10968.00

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10968
Current Approval Amount:
10968
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11084.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State