Search icon

TITAHS DELI GROCERY CORP

Company claim

Is this your business?

Get access!

Company Details

Name: TITAHS DELI GROCERY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2011 (14 years ago)
Entity Number: 4147608
ZIP code: 11369
County: Queens
Place of Formation: New York
Address: 106-13 NORTHERN BOULEVARD, EAST ELMHURST, NY, United States, 11369

Contact Details

Phone +1 718-565-2527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106-13 NORTHERN BOULEVARD, EAST ELMHURST, NY, United States, 11369

Licenses

Number Status Type Date Last renew date End date Address Description
0081-21-100211 No data Alcohol sale 2024-01-16 2024-01-16 2027-01-31 10613 NORTHERN BLV, CORONA, New York, 11368 Grocery Store
1413078-DCA Active Business 2011-11-14 No data 2024-12-31 No data No data

History

Start date End date Type Value
2011-09-28 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110928000913 2011-09-28 CERTIFICATE OF INCORPORATION 2011-09-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579496 RENEWAL INVOICED 2023-01-10 200 Tobacco Retail Dealer Renewal Fee
3276660 RENEWAL INVOICED 2020-12-30 200 Tobacco Retail Dealer Renewal Fee
2942270 RENEWAL INVOICED 2018-12-11 200 Tobacco Retail Dealer Renewal Fee
2507647 RENEWAL INVOICED 2016-12-08 110 Cigarette Retail Dealer Renewal Fee
2255599 OL VIO INVOICED 2016-01-11 2750 OL - Other Violation
2253077 OL VIO CREDITED 2016-01-06 2750 OL - Other Violation
1908379 RENEWAL INVOICED 2014-12-09 110 Cigarette Retail Dealer Renewal Fee
1700272 SS VIO INVOICED 2014-06-06 50 SS - State Surcharge (Tobacco)
1700273 TS VIO INVOICED 2014-06-06 1500 TS - State Fines (Tobacco)
1700467 DCA-SUS CREDITED 2014-06-06 1000 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-09 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data No data No data
2024-08-09 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 No data No data No data
2024-08-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2015-12-22 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 22 22 No data No data
2014-01-11 Hearing Decision FAILURE TO POST REQUIRED TOBACCO SIGN: 'SALE OF CIGARETTES, CIGARS, CHEWING TOBACCO, SHISHA OR OTHER TOBACCO PRODUCTS, HERBAL CIGARETTES, ELECTRONIC CIGARETTES, ROLLING PAPERS OR SMOKING PARAPHERNALIA, TO PERSON UNDER 18 YEARS OF AGE IS PROHIBITED BY LAW' 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-05-04
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:
3000.00
Total Face Value Of Loan:
3000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,000
Date Approved:
2020-05-04
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $500
Utilities: $500
Mortgage Interest: $1,000
Rent: $700
Refinance EIDL: $0
Healthcare: $100
Debt Interest: $200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State