Search icon

MY CITY DELI, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MY CITY DELI, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2011 (13 years ago)
Entity Number: 4182605
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 84-49 164TH STREET, JAMAICA, NY, United States, 11432
Principal Address: 263-18 E WILLISTON AVENUE, FLORAL PARK, NY, United States, 11001

Contact Details

Phone +1 347-960-9053

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84-49 164TH STREET, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
FELIX ORENA Chief Executive Officer 263-18 E WILLISTON AVENUE, FLORAL PARK, NY, United States, 11001

Licenses

Number Status Type Date Last renew date End date Address Description
712413 No data Retail grocery store No data No data No data 84-49 164TH ST, JAMAICA, NY, 11432 No data
0081-21-101682 No data Alcohol sale 2024-07-12 2024-07-12 2027-07-31 8449 164TH ST, JAMAICA, New York, 11432 Grocery Store
1427055-DCA Active Business 2012-04-30 No data 2023-12-31 No data No data

History

Start date End date Type Value
2022-04-06 2022-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-30 2022-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140307002235 2014-03-07 BIENNIAL STATEMENT 2013-12-01
111230000596 2011-12-30 CERTIFICATE OF INCORPORATION 2011-12-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3405242 RENEWAL INVOICED 2022-01-05 200 Tobacco Retail Dealer Renewal Fee
3116713 RENEWAL INVOICED 2019-11-18 200 Tobacco Retail Dealer Renewal Fee
3006123 OL VIO INVOICED 2019-03-21 625 OL - Other Violation
3006124 WM VIO INVOICED 2019-03-21 50 WM - W&M Violation
3004162 SCALE-01 INVOICED 2019-03-19 20 SCALE TO 33 LBS
2997552 TP VIO INVOICED 2019-03-05 750 TP - Tobacco Fine Violation
2997551 TS VIO INVOICED 2019-03-05 750 TS - State Fines (Tobacco)
2997553 SS VIO INVOICED 2019-03-05 50 SS - State Surcharge (Tobacco)
2710009 RENEWAL INVOICED 2017-12-14 110 Cigarette Retail Dealer Renewal Fee
2673502 SCALE-01 INVOICED 2017-10-04 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-31 Pleaded 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
2019-03-11 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-03-11 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2019-03-11 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2019-03-11 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2019-02-27 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2019-02-27 Pleaded SOLD PIPES OR ROLLING PAPER TO A PERSON UNDER 21YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
12187.00
Total Face Value Of Loan:
12187.00
Date:
2021-01-23
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:
12100.00
Total Face Value Of Loan:
12100.00
Date:
2020-07-20
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:
63500.00
Total Face Value Of Loan:
63500.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12187
Current Approval Amount:
12187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12378.65
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12100
Current Approval Amount:
12100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12293.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State