Search icon

CLARENDON DELI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CLARENDON DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2010 (15 years ago)
Entity Number: 3990449
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1133 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-928-7171

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1133 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
BASSAM AHMED SAAD ALGAMALI Chief Executive Officer 1133 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226

Licenses

Number Status Type Date End date
1390674-DCA Inactive Business 2011-05-05 2022-12-31

History

Start date End date Type Value
2014-09-04 2016-08-02 Address 1133 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201211060250 2020-12-11 BIENNIAL STATEMENT 2020-08-01
160802007200 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140904006573 2014-09-04 BIENNIAL STATEMENT 2014-08-01
100830000623 2010-08-30 CERTIFICATE OF INCORPORATION 2010-08-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3276097 RENEWAL INVOICED 2020-12-29 200 Tobacco Retail Dealer Renewal Fee
2933423 RENEWAL INVOICED 2018-11-23 200 Tobacco Retail Dealer Renewal Fee
2635350 SCALE-01 INVOICED 2017-07-05 20 SCALE TO 33 LBS
2540733 RENEWAL INVOICED 2017-01-26 110 Cigarette Retail Dealer Renewal Fee
2475599 CL VIO INVOICED 2016-10-25 175 CL - Consumer Law Violation
2270553 LL VIO CREDITED 2016-02-02 250 LL - License Violation
2268789 SCALE-01 INVOICED 2016-02-01 20 SCALE TO 33 LBS
2251333 LICENSE CREDITED 2016-01-04 110 Cigarette Retail Dealer License Fee
2210115 TP VIO INVOICED 2015-11-05 750 TP - Tobacco Fine Violation
2089254 TO VIO INVOICED 2015-05-26 2000 'TO - Tobacco Other

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-11 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-01-21 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2015-10-30 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2015-05-17 Pleaded SOLD PACK OF LITTLE CIGARS FOR LESS THAN THE PRICE FLOOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-07
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:
8358.00
Total Face Value Of Loan:
8358.00
Date:
2020-05-19
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:
9000.00
Total Face Value Of Loan:
9000.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9000
Current Approval Amount:
9000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9091
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8358
Current Approval Amount:
8358
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8394.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State