ADAM'S DELI ON THE CORNER CORP

Name: | ADAM'S DELI ON THE CORNER CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 2012 (13 years ago) |
Entity Number: | 4229802 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 525 KINGS HWY, BROOKLYN, NY, United States, 11223 |
Contact Details
Phone +1 718-645-1480
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCISCO MACARENO-VAZQUEZ | Chief Executive Officer | 87-36 97TH ST, WOODHAVEN, NY, United States, 11421 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 525 KINGS HWY, BROOKLYN, NY, United States, 11223 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0081-21-101666 | No data | Alcohol sale | 2024-07-10 | 2024-07-10 | 2027-07-31 | 525 KINGS HWY, BROOKLYN, New York, 11223 | Grocery Store |
1433489-DCA | Inactive | Business | 2012-06-08 | No data | 2017-12-31 | No data | No data |
1431640-DCA | Active | Business | 2012-05-25 | No data | 2024-03-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-11 | 2014-07-25 | Address | 525 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140725002305 | 2014-07-25 | BIENNIAL STATEMENT | 2014-04-01 |
120411000809 | 2012-04-11 | CERTIFICATE OF INCORPORATION | 2012-04-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3435648 | RENEWAL | INVOICED | 2022-04-05 | 960 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
3167726 | RENEWAL | INVOICED | 2020-03-09 | 960 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2987209 | CL VIO | INVOICED | 2019-02-22 | 175 | CL - Consumer Law Violation |
2985813 | SCALE-01 | INVOICED | 2019-02-20 | 20 | SCALE TO 33 LBS |
2761495 | PL VIO | INVOICED | 2018-03-19 | 500 | PL - Padlock Violation |
2756920 | SS VIO | INVOICED | 2018-03-08 | 50 | SS - State Surcharge (Tobacco) |
2756921 | TS VIO | INVOICED | 2018-03-08 | 1000 | TS - State Fines (Tobacco) |
2743484 | RENEWAL | INVOICED | 2018-02-13 | 960 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2708905 | SS VIO | CREDITED | 2017-12-12 | 50 | SS - State Surcharge (Tobacco) |
2708904 | TP VIO | INVOICED | 2017-12-12 | 1000 | TP - Tobacco Fine Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-02-11 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
2018-03-17 | Settlement (Pre-Hearing) | STORE ENGAGED IN UNLICENSED CIGARETTE RETAIL ACTIVITY. | 1 | 1 | No data | No data |
2017-11-15 | Pleaded | STOOP LINE STAND IS NOT ENCLOSED AT BOTH ENDS and IN FRONT OF A FENCE OE PARTITION CONSTRUCTED OF WOOD OR SOME OTHER RIGHT MATERIAL | 1 | 1 | No data | No data |
2017-11-15 | Pleaded | OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK | 1 | 1 | No data | No data |
2017-11-15 | Pleaded | Stoop line license is not for an oversized stand, but the stand exceeds four feet in width. | 2 | 2 | No data | No data |
2017-11-15 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 1 | 1 | No data | No data |
2017-11-15 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
2017-10-26 | Hearing Decision | SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE | 1 | No data | 1 | No data |
2017-10-26 | Hearing Decision | SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State