Search icon

FOUR SEASONS GRILL DELI CORP.

Company Details

Name: FOUR SEASONS GRILL DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2011 (14 years ago)
Entity Number: 4064508
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 98 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237
Principal Address: 98 WYCKOFF AVE, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 718-366-7161

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
JAMAL MAZAB Chief Executive Officer 98 WYCKOFF AVE, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date Last renew date End date Address Description
670549 No data Retail grocery store No data No data No data 98 WYCKOFF AVE, BROOKLYN, NY, 11237 No data
0081-23-120218 No data Alcohol sale 2023-08-03 2023-08-03 2026-07-31 98 WYCKOFF AVE, BROOKLYN, New York, 11237 Grocery Store
2067800-1-DCA Active Business 2018-03-14 No data 2023-11-30 No data No data

History

Start date End date Type Value
2025-04-22 2025-04-22 Address 98 WYCKOFF AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-12-21 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-18 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-09 2025-04-22 Address 98 WYCKOFF AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2011-03-08 2022-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250422003700 2025-04-22 BIENNIAL STATEMENT 2025-04-22
130409002713 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110308000636 2011-03-08 CERTIFICATE OF INCORPORATION 2011-03-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3651478 TP VIO INVOICED 2023-05-31 1000 TP - Tobacco Fine Violation
3651477 OL VIO INVOICED 2023-05-31 1000 OL - Other Violation
3618866 TS VIO CREDITED 2023-03-21 1125 TS - State Fines (Tobacco)
3618867 TP VIO CREDITED 2023-03-21 750 TP - Tobacco Fine Violation
3618825 SS VIO CREDITED 2023-03-21 250 SS - State Surcharge (Tobacco)
3618821 TS VIO CREDITED 2023-03-21 50 TS - State Fines (Tobacco)
3618822 OL VIO CREDITED 2023-03-21 500 OL - Other Violation
3618820 SS VIO CREDITED 2023-03-21 250 SS - State Surcharge (Tobacco)
3537232 RENEWAL INVOICED 2022-10-14 200 Tobacco Retail Dealer Renewal Fee
3491241 WM VIO INVOICED 2022-08-26 25 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-20 Hearing 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
2023-03-20 Hearing Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data 1
2023-03-20 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2023-03-20 Hearing 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 No data 1
2022-08-24 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2022-08-24 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2021-09-01 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 9 No data 9 No data
2020-01-09 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2017-12-15 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2017-12-15 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
38939.00
Total Face Value Of Loan:
38939.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-27
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:
29081.00
Total Face Value Of Loan:
29081.00

Paycheck Protection Program

Date Approved:
2020-06-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29081
Current Approval Amount:
29081
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29483.35
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38939
Current Approval Amount:
38939
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39132.09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State