Search icon

COLONIAL DELI, INC.

Company Details

Name: COLONIAL DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2011 (13 years ago)
Entity Number: 4179307
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 125 BAY RIDGE AVENUE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-921-6591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 BAY RIDGE AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date Last renew date End date Address Description
702282 No data Retail grocery store No data No data No data 125 BAY RIDGE AVE, BROOKLYN, NY, 11220 No data
0081-21-112310 No data Alcohol sale 2024-03-06 2024-03-06 2027-02-28 125 BAY RIDGE AVE, BROOKLYN, New York, 11220 Grocery Store
2073290-1-DCA Active Business 2018-06-12 No data 2023-11-30 No data No data
1418883-DCA Active Business 2012-02-08 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
180119000449 2018-01-19 ANNULMENT OF DISSOLUTION 2018-01-19
DP-2207007 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
111221000368 2011-12-21 CERTIFICATE OF INCORPORATION 2011-12-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-07 No data 125 BAY RIDGE AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-12 COLONIAL DELI 125 BAY RIDGE AVE, BROOKLYN, Kings, NY, 11220 A Food Inspection Department of Agriculture and Markets No data
2021-12-22 No data 125 BAY RIDGE AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-03 No data 125 BAY RIDGE AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-11 No data 125 BAY RIDGE AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-12 No data 125 BAY RIDGE AVE, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-08 No data 125 BAY RIDGE AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-15 No data 125 BAY RIDGE AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-26 No data 125 BAY RIDGE AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-10 No data 125 BAY RIDGE AVE, Brooklyn, BROOKLYN, NY, 11220 Pass 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
3381609 RENEWAL INVOICED 2021-10-18 200 Tobacco Retail Dealer Renewal Fee
3380159 RENEWAL INVOICED 2021-10-13 200 Electronic Cigarette Dealer Renewal
3106434 RENEWAL INVOICED 2019-10-24 200 Tobacco Retail Dealer Renewal Fee
3102562 RENEWAL INVOICED 2019-10-11 200 Electronic Cigarette Dealer Renewal
3051375 CL VIO INVOICED 2019-06-27 175 CL - Consumer Law Violation
3049241 SCALE-01 INVOICED 2019-06-20 20 SCALE TO 33 LBS
2791236 TP VIO INVOICED 2018-05-17 300 TP - Tobacco Fine Violation
2790537 SCALE-01 INVOICED 2018-05-16 20 SCALE TO 33 LBS
2770401 LICENSE INVOICED 2018-04-03 200 Electronic Cigarette Dealer License Fee
2731443 RENEWAL INVOICED 2018-01-22 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-12 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2018-05-10 Pleaded FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1918918600 2021-03-13 0202 PPP 125 Bay Ridge Ave, Brooklyn, NY, 11220-5149
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15632
Loan Approval Amount (current) 15632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-5149
Project Congressional District NY-11
Number of Employees 4
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15754.98
Forgiveness Paid Date 2022-01-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State