Search icon

SAMMY GOURMET DELI INC I

Company Details

Name: SAMMY GOURMET DELI INC I
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2013 (12 years ago)
Entity Number: 4387837
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 169-03 JAMAICA AVE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 646-387-7061

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169-03 JAMAICA AVE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1466172-DCA Inactive Business 2013-05-31 2022-12-31

History

Start date End date Type Value
2022-08-24 2023-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-12 2022-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130412000661 2013-04-12 CERTIFICATE OF INCORPORATION 2013-04-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3271923 RENEWAL INVOICED 2020-12-16 200 Tobacco Retail Dealer Renewal Fee
3071147 SCALE-01 INVOICED 2019-08-07 20 SCALE TO 33 LBS
2920080 RENEWAL INVOICED 2018-10-30 200 Tobacco Retail Dealer Renewal Fee
2709021 LL VIO INVOICED 2017-12-12 500 LL - License Violation
2669952 LL VIO CREDITED 2017-09-26 250 LL - License Violation
2519434 TO VIO INVOICED 2016-12-22 1750 'TO - Tobacco Other
2486945 RENEWAL INVOICED 2016-11-09 110 Cigarette Retail Dealer Renewal Fee
1883050 RENEWAL INVOICED 2014-11-14 110 Cigarette Retail Dealer Renewal Fee
1704860 DCA-SUS CREDITED 2014-06-12 750 Suspense Account
1621358 DCA-SUS CREDITED 2014-03-14 800 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-11 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2016-03-14 Settlement (Pre-Hearing) SOLD PACK OF LITTLE CIGARS FOR LESS THAN THE PRICE FLOOR 1 1 No data No data
2016-03-14 Settlement (Pre-Hearing) OFFERED A DISCOUNT ON ANY PRODUCT (OTHER THAN A TOBACCO PRODUCT) IN EXCHANGE FOR THE PURCHASE OF TOBACCO PRODUCTS 1 1 No data No data
2016-03-14 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

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
136800.00
Total Face Value Of Loan:
136800.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26432.00
Total Face Value Of Loan:
26432.00

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26432
Current Approval Amount:
26432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26705.42

Date of last update: 26 Mar 2025

Sources: New York Secretary of State