Search icon

STAR ONE DELI GROCERY CORP. I

Company Details

Name: STAR ONE DELI GROCERY CORP. I
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2012 (13 years ago)
Entity Number: 4275345
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 740 SUTTER AVE. (STORE 1), BROOKLYN, NY, United States, 11207
Principal Address: 740 SUTTER AVE, STORE 1, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-346-0912

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BASHEER AL HADDAD Chief Executive Officer 740 SUTTER AVE, STORE 1, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 740 SUTTER AVE. (STORE 1), BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date Address
703306 No data Retail grocery store No data No data 740 SUTTER AVE, BROOKLYN, NY, 11207
1449793-DCA Inactive Business 2012-11-09 2023-12-31 No data

History

Start date End date Type Value
2012-07-25 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140731006149 2014-07-31 BIENNIAL STATEMENT 2014-07-01
120725000677 2012-07-25 CERTIFICATE OF INCORPORATION 2012-07-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-14 No data 740 SUTTER AVE, Brooklyn, BROOKLYN, NY, 11207 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-17 No data 740 SUTTER AVE, Brooklyn, BROOKLYN, NY, 11207 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-22 No data 740 SUTTER AVE, Brooklyn, BROOKLYN, NY, 11207 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-03 No data 740 SUTTER AVE, Brooklyn, BROOKLYN, NY, 11207 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-01 No data 740 SUTTER AVE, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-23 No data 740 SUTTER AVE, Brooklyn, BROOKLYN, NY, 11207 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-14 No data 740 SUTTER AVE, Brooklyn, BROOKLYN, NY, 11207 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-29 No data 740 SUTTER AVE, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-25 No data 740 SUTTER AVE, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-10 No data 740 SUTTER AVE, Brooklyn, BROOKLYN, NY, 11207 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
3624273 TP VIO INVOICED 2023-03-31 4000 TP - Tobacco Fine Violation
3560907 TS VIO INVOICED 2022-12-01 2500 TS - State Fines (Tobacco)
3560908 SS VIO INVOICED 2022-12-01 250 SS - State Surcharge (Tobacco)
3461781 TP VIO INVOICED 2022-07-11 4000 TP - Tobacco Fine Violation
3381858 RENEWAL INVOICED 2021-10-19 200 Tobacco Retail Dealer Renewal Fee
3235401 TP VIO INVOICED 2020-09-25 1000 TP - Tobacco Fine Violation
3144470 RENEWAL INVOICED 2020-01-15 200 Tobacco Retail Dealer Renewal Fee
3087292 TP VIO INVOICED 2019-09-19 1500 TP - Tobacco Fine Violation
3087291 TS VIO INVOICED 2019-09-19 1500 TS - State Fines (Tobacco)
3087293 TO VIO INVOICED 2019-09-19 2000 'TO - Tobacco Other

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-06-22 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-06-22 Default Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2022-06-22 Default Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data No data 1
2022-03-03 Default Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2022-03-03 Default Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-03-03 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2020-09-23 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2019-09-14 Pleaded SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR 1 1 No data No data
2019-09-14 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2019-09-14 Pleaded SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1407938005 2020-06-22 0202 PPP 740 SUTTER AVE, BROOKLYN, NY, 11207-4205
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17333
Loan Approval Amount (current) 17333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11207-4205
Project Congressional District NY-08
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17473.09
Forgiveness Paid Date 2021-04-15
5998588507 2021-03-02 0202 PPS 740 Sutter Ave, Brooklyn, NY, 11207-4242
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20332
Loan Approval Amount (current) 20332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-4242
Project Congressional District NY-08
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20602.16
Forgiveness Paid Date 2022-07-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State