Search icon

GREAT JADE DELI & GROCERY INC

Company claim

Is this your business?

Get access!

Company Details

Name: GREAT JADE DELI & GROCERY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2010 (15 years ago)
Entity Number: 4009828
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 146-02 34 AVE, FLUSHING, NY, United States, 11354
Principal Address: 146-02 34TH AVE, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 347-884-6863

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREAT JADE DELI & GROCERY INC DOS Process Agent 146-02 34 AVE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
CHAO SHENG WANG Chief Executive Officer 146-02 34TH AVE, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date Last renew date End date Address Description
670259 No data Retail grocery store No data No data No data 146-02 34TH AVE, FLUSHING, NY, 11354 No data
0071-22-105275 No data Alcohol sale 2022-01-06 2022-01-06 2025-01-31 146 02 34 AVENUE, FLUSHING, New York, 11354 Grocery Store
1380132-DCA Active Business 2011-01-05 No data 2024-12-31 No data No data

History

Start date End date Type Value
2024-10-25 2024-10-25 Address 146-02 34TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-10-25 Address 146-02 34 AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2012-10-31 2024-10-25 Address 146-02 34TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2010-10-21 2020-10-02 Address 146-02 34 AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2010-10-21 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241025000463 2024-10-25 BIENNIAL STATEMENT 2024-10-25
201002060608 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181126006137 2018-11-26 BIENNIAL STATEMENT 2018-10-01
161005006410 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141014006730 2014-10-14 BIENNIAL STATEMENT 2014-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545991 RENEWAL INVOICED 2022-11-01 200 Tobacco Retail Dealer Renewal Fee
3546231 SCALE-01 INVOICED 2022-11-01 20 SCALE TO 33 LBS
3237172 RENEWAL INVOICED 2020-10-02 200 Tobacco Retail Dealer Renewal Fee
2922702 RENEWAL INVOICED 2018-11-01 200 Tobacco Retail Dealer Renewal Fee
2771307 SCALE-01 INVOICED 2018-04-05 20 SCALE TO 33 LBS
2664723 TS VIO INVOICED 2017-09-11 750 TS - State Fines (Tobacco)
2664724 TP VIO INVOICED 2017-09-11 750 TP - Tobacco Fine Violation
2664725 SS VIO INVOICED 2017-09-11 50 SS - State Surcharge (Tobacco)
2624204 SCALE-01 INVOICED 2017-06-13 20 SCALE TO 33 LBS
2497075 RENEWAL INVOICED 2016-11-25 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-30 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2017-08-30 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2016-07-18 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2016-07-18 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
12582.00
Total Face Value Of Loan:
12582.00
Date:
2020-04-30
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:
12600.00
Total Face Value Of Loan:
12600.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State