Search icon

LOVE EXPRESS DELI CORP

Company Details

Name: LOVE EXPRESS DELI CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 2012 (12 years ago)
Date of dissolution: 05 Jun 2023
Entity Number: 4331327
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 214 UTICA AVE., BROOKLYN, NY, United States, 11213

Contact Details

Phone +1 718-778-0034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 UTICA AVE., BROOKLYN, NY, United States, 11213

Licenses

Number Status Type Date End date
1454746-DCA Inactive Business 2013-01-24 2022-12-31

History

Start date End date Type Value
2023-06-05 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-03 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-11 2023-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-11 2023-08-15 Address 214 UTICA AVE., BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230815003615 2023-06-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-05
121211000869 2012-12-11 CERTIFICATE OF INCORPORATION 2012-12-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-15 No data 214 UTICA AVE, Brooklyn, BROOKLYN, NY, 11213 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-15 No data 214 UTICA AVE, Brooklyn, BROOKLYN, NY, 11213 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-20 No data 214 UTICA AVE, Brooklyn, BROOKLYN, NY, 11213 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-26 No data 214 UTICA AVE, Brooklyn, BROOKLYN, NY, 11213 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-29 No data 214 UTICA AVE, Brooklyn, BROOKLYN, NY, 11213 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-22 No data 214 UTICA AVE, Brooklyn, BROOKLYN, NY, 11213 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-21 No data 214 UTICA AVE, Brooklyn, BROOKLYN, NY, 11213 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-31 No data 214 UTICA AVE, Brooklyn, BROOKLYN, NY, 11213 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-21 No data 214 UTICA AVE, Brooklyn, BROOKLYN, NY, 11213 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-14 No data 214 UTICA AVE, Brooklyn, BROOKLYN, NY, 11213 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
3635163 PL VIO INVOICED 2023-05-01 18200 PL - Padlock Violation
3614113 TS VIO INVOICED 2023-03-10 3000 TS - State Fines (Tobacco)
3614114 SS VIO INVOICED 2023-03-10 500 SS - State Surcharge (Tobacco)
3600102 PL VIO CREDITED 2023-02-17 500 PL - Padlock Violation
3562054 DCA-SUS CREDITED 2022-12-05 200 Suspense Account
3556469 TP VIO INVOICED 2022-11-21 3000 TP - Tobacco Fine Violation
3556470 TO VIO INVOICED 2022-11-21 1000 'TO - Tobacco Other
3545167 RENEWAL CREDITED 2022-10-29 200 Tobacco Retail Dealer Renewal Fee
3521038 SS VIO INVOICED 2022-09-08 500 SS - State Surcharge (Tobacco)
3521037 TS VIO INVOICED 2022-09-08 3000 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-15 No data 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 No data No data
2023-05-15 No data BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data No data No data
2023-05-15 No data BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2023-05-15 No data SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-05-15 No data SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data No data No data
2023-05-15 No data SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 No data No data No data
2023-05-15 No data Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 No data No data No data
2023-05-15 No data SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-02-15 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2022-07-20 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 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
7171957407 2020-05-16 0202 PPP 214 UTICA AVE, BROOKLYN, NY, 11213-2939
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11240
Loan Approval Amount (current) 11240
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, 11213-2939
Project Congressional District NY-09
Number of Employees 2
NAICS code 721310
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 11383.5
Forgiveness Paid Date 2021-08-26
9187278404 2021-02-16 0202 PPS 214 Utica Ave, Brooklyn, NY, 11213-2939
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18812
Loan Approval Amount (current) 18812
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, 11213-2939
Project Congressional District NY-09
Number of Employees 3
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 18936.21
Forgiveness Paid Date 2021-10-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State