Search icon

W.Q. DELI GROCERY INC.

Company Details

Name: W.Q. DELI GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 2013 (12 years ago)
Date of dissolution: 16 Jun 2023
Entity Number: 4388616
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 16-19 150 STREET, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-357-3700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16-19 150 STREET, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
2075698-1-DCA Active Business 2018-07-17 2023-11-30
1465646-DCA Inactive Business 2013-05-23 2024-12-31

History

Start date End date Type Value
2013-04-15 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-15 2023-06-20 Address 16-19 150 STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230620004537 2023-06-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-16
130415000662 2013-04-15 CERTIFICATE OF INCORPORATION 2013-04-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-10 No data 1619 150TH ST, Queens, WHITESTONE, NY, 11357 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-18 No data 1619 150TH ST, Queens, WHITESTONE, NY, 11357 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-09 No data 1619 150TH ST, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-15 No data 1619 150TH ST, Queens, WHITESTONE, NY, 11357 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-28 No data 1619 150TH ST, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-22 No data 1619 150TH ST, Queens, WHITESTONE, NY, 11357 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-01 No data 1619 150TH ST, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-07 No data 1619 150TH ST, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-20 No data 1619 150TH ST, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-10 No data 1619 150TH ST, Queens, WHITESTONE, NY, 11357 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
3549625 RENEWAL INVOICED 2022-11-03 200 Tobacco Retail Dealer Renewal Fee
3471780 SCALE-01 INVOICED 2022-08-10 20 SCALE TO 33 LBS
3447488 TP VIO INVOICED 2022-05-16 1000 TP - Tobacco Fine Violation
3418980 TP VIO CREDITED 2022-02-18 1000 TP - Tobacco Fine Violation
3382353 OL VIO INVOICED 2021-10-21 250 OL - Other Violation
3372946 RENEWAL INVOICED 2021-09-25 200 Electronic Cigarette Dealer Renewal
3353858 OL VIO CREDITED 2021-07-27 250 OL - Other Violation
3352863 SCALE-01 INVOICED 2021-07-23 20 SCALE TO 33 LBS
3275358 RENEWAL INVOICED 2020-12-28 200 Tobacco Retail Dealer Renewal Fee
3105287 RENEWAL INVOICED 2019-10-22 200 Electronic Cigarette Dealer Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-02-15 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
2021-07-22 Default Decision BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 No data 1 No data
2018-04-20 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6745938610 2021-03-23 0202 PPP 1619 150th St, Whitestone, NY, 11357-2545
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4333
Loan Approval Amount (current) 4333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-2545
Project Congressional District NY-03
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4416.1
Forgiveness Paid Date 2023-02-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State