Search icon

FIRST STOP DELI CORP.

Company Details

Name: FIRST STOP DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2011 (14 years ago)
Entity Number: 4104100
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 406 AVENUE M, BROOKLYN, NY, United States, 11230
Principal Address: 953 42ND ST, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTELMO CRUZ Chief Executive Officer 406 AVE M, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 406 AVENUE M, BROOKLYN, NY, United States, 11230

Licenses

Number Type Date Last renew date End date Address Description
0081-21-110245 Alcohol sale 2024-08-02 2024-08-02 2027-07-31 406 AVENUE M, BROOKLYN, New York, 11230 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
130806002130 2013-08-06 BIENNIAL STATEMENT 2013-06-01
110608000237 2011-06-08 CERTIFICATE OF INCORPORATION 2011-06-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3114715 OL VIO INVOICED 2019-11-13 250 OL - Other Violation
3114716 WM VIO INVOICED 2019-11-13 400 WM - W&M Violation
3114714 CL VIO INVOICED 2019-11-13 350 CL - Consumer Law Violation
3082262 CL VIO CREDITED 2019-09-06 175 CL - Consumer Law Violation
3082264 WM VIO CREDITED 2019-09-06 25 WM - W&M Violation
3082263 OL VIO CREDITED 2019-09-06 125 OL - Other Violation
3082347 SCALE-01 INVOICED 2019-09-06 20 SCALE TO 33 LBS
2621704 OL VIO INVOICED 2017-06-07 185 OL - Other Violation
2538401 CL VIO INVOICED 2017-01-24 260 CL - Consumer Law Violation
2538402 OL VIO INVOICED 2017-01-24 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-16 Default Decision Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2023-10-16 Default Decision Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2023-10-16 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data No data No data
2019-08-28 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2019-08-28 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2019-08-28 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data
2016-11-16 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2016-11-16 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2016-11-16 Hearing Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2016-11-16 Hearing Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
18200
Current Approval Amount:
18200
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 27 Mar 2025

Sources: New York Secretary of State