Search icon

A.R. DELI COFFEE SHOP INC.

Company Details

Name: A.R. DELI COFFEE SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2011 (14 years ago)
Entity Number: 4114747
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 29-31 FIFTH AVE, BROOKLYN, NY, United States, 11217
Principal Address: 409 HERKIMER ST, BROOKLYN, NY, United States, 11213

Contact Details

Phone +1 718-210-6587

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29-31 FIFTH AVE, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
MD KAMAL UDDIN Chief Executive Officer 409 HERKIMER ST, BROOKLYN, NY, United States, 11213

Licenses

Number Status Type Date Last renew date End date Address Description
671142 No data Retail grocery store No data No data No data 29-31 5TH AVE, BROOKLYN, NY, 11217 No data
0081-20-108117 No data Alcohol sale 2023-10-23 2023-10-23 2026-10-31 29 31 5TH AVE, BROOKLYN, NY, 11217 Grocery Store
2068869-1-DCA Active Business 2018-04-04 No data 2023-11-30 No data No data

History

Start date End date Type Value
2025-05-16 2025-05-16 Address 409 HERKIMER ST, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2013-08-30 2025-05-16 Address 409 HERKIMER ST, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2013-08-30 2025-05-16 Address 29-31 FIFTH AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2011-07-05 2013-08-30 Address 29-31 FIFTH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2011-07-05 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250516003152 2025-05-16 BIENNIAL STATEMENT 2025-05-16
130830002035 2013-08-30 BIENNIAL STATEMENT 2013-07-01
110705000665 2011-07-05 CERTIFICATE OF INCORPORATION 2011-07-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548409 RENEWAL INVOICED 2022-11-02 200 Tobacco Retail Dealer Renewal Fee
3459669 TS VIO INVOICED 2022-06-30 2500 TS - State Fines (Tobacco)
3459670 SS VIO INVOICED 2022-06-30 250 SS - State Surcharge (Tobacco)
3440346 TP VIO INVOICED 2022-04-21 2000 TP - Tobacco Fine Violation
3383212 RENEWAL INVOICED 2021-10-25 200 Electronic Cigarette Dealer Renewal
3266386 RENEWAL INVOICED 2020-12-08 200 Tobacco Retail Dealer Renewal Fee
3188638 SS VIO INVOICED 2020-07-02 50 SS - State Surcharge (Tobacco)
3188637 TS VIO INVOICED 2020-07-02 1500 TS - State Fines (Tobacco)
3143281 TP VIO INVOICED 2020-01-13 2000 TP - Tobacco Fine Violation
3125065 SCALE-01 INVOICED 2019-12-10 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-24 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-08-24 Hearing Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2021-12-22 Hearing Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2021-12-22 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2019-09-05 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2019-09-05 Hearing Decision SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2018-03-16 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data
2018-02-03 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2018-02-03 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2017-01-19 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
7750.00
Total Face Value Of Loan:
7750.00
Date:
2020-05-07
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2013-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7563.49
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7750
Current Approval Amount:
7750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7790.13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State