Search icon

ALI KINGS DELI CORP.

Company Details

Name: ALI KINGS DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2011 (14 years ago)
Entity Number: 4110346
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 1097 BOSTON RD., BRONX, NY, United States, 10456
Principal Address: 86-63 107TH ST, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 917-442-6334

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1097 BOSTON RD., BRONX, NY, United States, 10456

Chief Executive Officer

Name Role Address
HAFEDH ALDOISE Chief Executive Officer 1097 BOSTON RD, BRONX, NY, United States, 10456

Licenses

Number Status Type Date End date Address
609311 No data Retail grocery store No data No data 1097 BOSTON ROAD, BRONX, NY, 10456
2049781-2-DCA Inactive Business 2017-03-21 2022-12-31 No data
1403672-DCA Inactive Business 2011-08-15 2016-12-31 No data

Filings

Filing Number Date Filed Type Effective Date
130805002254 2013-08-05 BIENNIAL STATEMENT 2013-06-01
110622000919 2011-06-22 CERTIFICATE OF INCORPORATION 2011-06-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-02 No data 1097 BOSTON RD, Bronx, BRONX, NY, 10456 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-04 No data 1097 BOSTON RD, Bronx, BRONX, NY, 10456 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-07 No data 1097 BOSTON RD, Bronx, BRONX, NY, 10456 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-26 No data 1097 BOSTON RD, Bronx, BRONX, NY, 10456 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-08 No data 1097 BOSTON RD, Bronx, BRONX, NY, 10456 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-26 No data 1097 BOSTON RD, Bronx, BRONX, NY, 10456 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-18 No data 1097 BOSTON RD, Bronx, BRONX, NY, 10456 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-20 No data 1097 BOSTON RD, Bronx, BRONX, NY, 10456 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-21 No data 1097 BOSTON RD, Bronx, BRONX, NY, 10456 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-18 No data 1097 BOSTON RD, Bronx, BRONX, NY, 10456 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
3278928 RENEWAL INVOICED 2021-01-04 200 Tobacco Retail Dealer Renewal Fee
3090971 OL VIO INVOICED 2019-09-30 250 OL - Other Violation
3064247 OL VIO CREDITED 2019-07-22 250 OL - Other Violation
3045441 OL VIO CREDITED 2019-06-11 125 OL - Other Violation
3044913 SCALE-01 INVOICED 2019-06-10 20 SCALE TO 33 LBS
3037160 TP VIO INVOICED 2019-05-20 2500 TP - Tobacco Fine Violation
2917895 RENEWAL INVOICED 2018-10-26 200 Tobacco Retail Dealer Renewal Fee
2657097 SCALE-01 INVOICED 2017-08-18 20 SCALE TO 33 LBS
2573407 LICENSE INVOICED 2017-03-10 110 Cigarette Retail Dealer License Fee
2373870 SCALE-01 INVOICED 2016-06-28 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-04 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2019-05-07 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
2019-05-07 Pleaded SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 1 No data No data
2019-05-07 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2015-02-26 Settlement (Pre-Hearing) SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR 1 1 No data No data
2015-02-26 Settlement (Pre-Hearing) 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
3293677907 2020-06-13 0202 PPP 1097 BOSTON RD, bronx, NY, 10466
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11658
Loan Approval Amount (current) 11658
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address bronx, BRONX, NY, 10466-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State