Search icon

SKY HIGH DELI GROCERY CORP.

Company Details

Name: SKY HIGH DELI GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2012 (13 years ago)
Entity Number: 4229661
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2112 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210
Principal Address: 2112 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-421-3242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAZEA NAGI Chief Executive Officer 2112 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2112 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210

Licenses

Number Status Type Date End date
2072468-1-DCA Inactive Business 2018-06-03 2021-11-30
1442249-DCA Inactive Business 2012-08-23 2021-12-31

Filings

Filing Number Date Filed Type Effective Date
140708002328 2014-07-08 BIENNIAL STATEMENT 2014-04-01
120411000608 2012-04-11 CERTIFICATE OF INCORPORATION 2012-04-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-08-10 No data 2112 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11210 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-31 No data 2112 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11210 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-24 No data 2112 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11210 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-07 No data 2112 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11210 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-13 No data 2112 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11210 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-09 No data 2112 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11210 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-27 No data 2112 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11210 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-23 No data 2112 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11210 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-21 No data 2112 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11210 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-14 No data 2112 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11210 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
3120187 RENEWAL INVOICED 2019-11-26 200 Tobacco Retail Dealer Renewal Fee
3091672 RENEWAL INVOICED 2019-10-01 200 Electronic Cigarette Dealer Renewal
3068381 SS VIO INVOICED 2019-08-01 50 SS - State Surcharge (Tobacco)
3068380 TS VIO INVOICED 2019-08-01 1000 TS - State Fines (Tobacco)
3036881 TP VIO INVOICED 2019-05-20 2000 TP - Tobacco Fine Violation
3013371 TS VIO CREDITED 2019-04-05 750 TS - State Fines (Tobacco)
3013372 TP VIO CREDITED 2019-04-05 1500 TP - Tobacco Fine Violation
3013370 SS VIO CREDITED 2019-04-05 50 SS - State Surcharge (Tobacco)
2766677 LICENSE INVOICED 2018-03-30 200 Electronic Cigarette Dealer License Fee
2699635 RENEWAL INVOICED 2017-11-25 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-24 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2019-03-24 Hearing Decision PERMITTED AN EMPLOYEE OR AGENT UNDER 18 YEARS OF AGE TO SELL, DISPENSE, OR HANDLE A TOBACCO PRODUCT WITHOUT THE DIRECT SUPERVISION OF SOMEONE WHO IS AT LEAST 18 YEARS OF AGE 1 No data 1 No data
2019-03-24 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3107827705 2020-05-01 0202 PPP 2112 NOSTRAND AVE, BROOKLYN, NY, 11210
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16346.41
Forgiveness Paid Date 2021-03-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State