Search icon

GREEN GARDEN DELI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREEN GARDEN DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2012 (13 years ago)
Entity Number: 4303974
ZIP code: 11102
County: New York
Place of Formation: New York
Address: 27-10 HOYT AVENUE, ASTORIA, NY, United States, 11102
Principal Address: 56 WEST 127TH STREET, APT# 6A, NEW YORK, NY, United States, 10027

Contact Details

Phone +1 212-828-4412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SHAUN ENT. INC. DOS Process Agent 27-10 HOYT AVENUE, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
WADIE A OBEID Chief Executive Officer 340 LENOX AVENUE, NEW YORK, NY, United States, 10027

Licenses

Number Status Type Date End date Address
704491 No data Retail grocery store No data No data 340 LENOX AVE, NEW YORK, NY, 10027
1460550-DCA Active Business 2013-03-22 2024-12-31 No data

History

Start date End date Type Value
2012-10-03 2020-10-02 Address 27-10 HOYT AVENUE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002061455 2020-10-02 BIENNIAL STATEMENT 2020-10-01
161007006495 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141027006454 2014-10-27 BIENNIAL STATEMENT 2014-10-01
121003001046 2012-10-03 CERTIFICATE OF INCORPORATION 2012-10-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3593885 RENEWAL INVOICED 2023-02-06 200 Tobacco Retail Dealer Renewal Fee
3583137 PL VIO INVOICED 2023-01-18 500 PL - Padlock Violation
3583353 OL VIO CREDITED 2023-01-18 100 OL - Other Violation
3582767 SCALE-01 INVOICED 2023-01-17 20 SCALE TO 33 LBS
3387798 SCALE-01 INVOICED 2021-11-08 20 SCALE TO 33 LBS
3305868 RENEWAL INVOICED 2021-03-03 200 Tobacco Retail Dealer Renewal Fee
2920588 RENEWAL INVOICED 2018-10-30 200 Tobacco Retail Dealer Renewal Fee
2850171 SCALE-01 INVOICED 2018-09-05 20 SCALE TO 33 LBS
2678724 SCALE-01 INVOICED 2017-10-19 20 SCALE TO 33 LBS
2504148 RENEWAL INVOICED 2016-12-05 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-13 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 1 No data No data
2023-01-13 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-02-17 Settlement (Pre-Hearing) SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data
2014-06-15 Pleaded FAILURE TO POST REQUIRED TOBACCO SIGN: 'SALE OF CIGARETTES, CIGARS, CHEWING TOBACCO, SHISHA OR OTHER TOBACCO PRODUCTS, HERBAL CIGARETTES, ELECTRONIC CIGARETTES, ROLLING PAPERS OR SMOKING PARAPHERNALIA, TO PERSON UNDER 18 YEARS OF AGE IS PROHIBITED BY LAW' 1 1 No data No data

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
14517
Current Approval Amount:
14517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14516.67
Current Approval Amount:
14516.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14627.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State