Search icon

JIYA DELI & GROCERY INC.

Company Details

Name: JIYA DELI & GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2011 (14 years ago)
Entity Number: 4098433
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 146-25 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-888-9655

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146-25 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-122131 No data Alcohol sale 2023-07-21 2023-07-21 2026-07-31 146 25 NORTHERN BLVD, FLUSHING, New York, 11354 Grocery Store
2070265-1-DCA Active Business 2018-05-01 No data 2023-11-30 No data No data
1400990-DCA Active Business 2011-07-20 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
110524000479 2011-05-24 CERTIFICATE OF INCORPORATION 2011-05-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-22 No data 14625 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-23 No data 14625 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-29 No data 14625 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-18 No data 14625 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-06 No data 14625 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-23 No data 14625 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-16 No data 14625 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-26 No data 14625 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-25 No data 14625 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-06 No data 4625 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 No 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
3543588 RENEWAL INVOICED 2022-10-27 200 Tobacco Retail Dealer Renewal Fee
3378347 RENEWAL INVOICED 2021-10-05 200 Electronic Cigarette Dealer Renewal
3267842 RENEWAL INVOICED 2020-12-10 200 Tobacco Retail Dealer Renewal Fee
3090517 RENEWAL INVOICED 2019-09-27 200 Electronic Cigarette Dealer Renewal
3073040 OL VIO INVOICED 2019-08-14 250 OL - Other Violation
2966936 SCALE-01 INVOICED 2019-01-23 20 SCALE TO 33 LBS
2927851 RENEWAL INVOICED 2018-11-09 200 Tobacco Retail Dealer Renewal Fee
2770337 SCALE-01 INVOICED 2018-04-03 20 SCALE TO 33 LBS
2743293 LICENSE INVOICED 2018-02-13 200 Electronic Cigarette Dealer License Fee
2575586 SCALE-01 INVOICED 2017-03-16 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-11-07 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2024-11-07 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2024-11-07 Pleaded Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2024-11-07 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2019-08-06 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-01-20 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1107638508 2021-02-18 0202 PPS 14625 Northern Blvd, Flushing, NY, 11354-4234
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4234
Project Congressional District NY-06
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19721.18
Forgiveness Paid Date 2022-04-27
9751897800 2020-06-09 0202 PPP 146-25 Northern Boulevard, Flushing, NY, 11354
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 3
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19641.58
Forgiveness Paid Date 2021-03-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902845 Americans with Disabilities Act - Other 2019-05-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-14
Termination Date 2019-10-31
Date Issue Joined 2019-08-11
Section 1331
Status Terminated

Parties

Name GRINBLAT
Role Plaintiff
Name JIYA DELI & GROCERY INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State