Search icon

SAYES DELI GROCERY CORP.

Company Details

Name: SAYES DELI GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2011 (14 years ago)
Entity Number: 4058887
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 1309 WEST FARMS RD., BRONX, NY, United States, 10459
Principal Address: 1309 W FARMS RD, BRONX, NY, United States, 10459

Contact Details

Phone +1 718-893-1721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1309 WEST FARMS RD., BRONX, NY, United States, 10459

Chief Executive Officer

Name Role Address
CARLES ALVARADO Chief Executive Officer 1309 W FARMS RD, BRONX, NY, United States, 10459

Licenses

Number Status Type Date Last renew date End date Address Description
606808 No data Retail grocery store No data No data No data 1309 W FARMS RD, BRONX, NY, 10459 No data
0081-21-112068 No data Alcohol sale 2024-07-11 2024-07-11 2027-07-31 1309 WEST FARMS ROAD, BRONX, New York, 10459 Grocery Store
1440375-DCA Active Business 2012-08-09 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
130305002201 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110223000720 2011-02-23 CERTIFICATE OF INCORPORATION 2011-02-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-08 No data 1309 W FARMS RD, Bronx, BRONX, NY, 10459 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-14 SAYES DELI GROCERY 1309 W FARMS RD, BRONX, Bronx, NY, 10459 A Food Inspection Department of Agriculture and Markets No data
2023-02-16 No data 1309 W FARMS RD, Bronx, BRONX, NY, 10459 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-21 No data 1309 W FARMS RD, Bronx, BRONX, NY, 10459 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-19 No data 1309 W FARMS RD, Bronx, BRONX, NY, 10459 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-19 No data 1309 W FARMS RD, Bronx, BRONX, NY, 10459 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-07 SAYES DELI GROCERY 1309 W FARMS RD, BRONX, Bronx, NY, 10459 A Food Inspection Department of Agriculture and Markets No data
2021-08-26 No data 1309 W FARMS RD, Bronx, BRONX, NY, 10459 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-04 No data 1309 W FARMS RD, Bronx, BRONX, NY, 10459 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-09 No data 1309 W FARMS RD, Bronx, BRONX, NY, 10459 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
3557035 SS VIO INVOICED 2022-11-22 250 SS - State Surcharge (Tobacco)
3557037 TP VIO INVOICED 2022-11-22 2750 TP - Tobacco Fine Violation
3557036 TS VIO INVOICED 2022-11-22 1125 TS - State Fines (Tobacco)
3389330 RENEWAL INVOICED 2021-11-15 200 Tobacco Retail Dealer Renewal Fee
3114548 RENEWAL INVOICED 2019-11-12 200 Tobacco Retail Dealer Renewal Fee
3062711 TP VIO INVOICED 2019-07-17 1000 TP - Tobacco Fine Violation
3019268 TP VIO INVOICED 2019-04-17 750 TP - Tobacco Fine Violation
3019266 SS VIO INVOICED 2019-04-17 50 SS - State Surcharge (Tobacco)
3019267 TS VIO INVOICED 2019-04-17 750 TS - State Fines (Tobacco)
2761597 SCALE-01 INVOICED 2018-03-19 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-11-21 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-11-21 Pleaded 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 1 No data No data
2022-11-21 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-07-09 Pleaded 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 1 No data No data
2019-04-07 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2019-04-07 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4533788209 2020-08-06 0202 PPP 1309 W FARMS RD, BRONX, NY, 10459-1605
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12613.55
Loan Approval Amount (current) 12613.55
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 Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10459-1605
Project Congressional District NY-14
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12750.05
Forgiveness Paid Date 2021-09-13

Date of last update: 09 Mar 2025

Sources: New York Secretary of State