Search icon

QC'S DELI GROCERY INC

Company claim

Is this your business?

Get access!

Company Details

Name: QC'S DELI GROCERY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2013 (12 years ago)
Entity Number: 4397429
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6123 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 347-673-9886

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QC'S DELI GROCERY INC DOS Process Agent 6123 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
KAI FENG QIU Chief Executive Officer 6123 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1467424-DCA Inactive Business 2013-08-19 2020-12-31
1467514-DCA Inactive Business 2013-06-17 2020-03-31

Filings

Filing Number Date Filed Type Effective Date
210727000657 2021-07-27 BIENNIAL STATEMENT 2021-07-27
130502000264 2013-05-02 CERTIFICATE OF INCORPORATION 2013-05-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3373043 SCALE-01 INVOICED 2021-09-27 20 SCALE TO 33 LBS
3122130 OL VIO INVOICED 2019-12-03 500 OL - Other Violation
3091139 OL VIO CREDITED 2019-09-30 312.5 OL - Other Violation
3049526 TP VIO INVOICED 2019-06-21 1000 TP - Tobacco Fine Violation
3021249 TP VIO CREDITED 2019-04-23 750 TP - Tobacco Fine Violation
2959142 RENEWAL INVOICED 2019-01-08 200 Tobacco Retail Dealer Renewal Fee
2771797 RENEWAL INVOICED 2018-04-06 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2733000 OL VIO INVOICED 2018-01-24 250 OL - Other Violation
2733001 WM VIO INVOICED 2018-01-24 50 WM - W&M Violation
2731673 SCALE-01 INVOICED 2018-01-22 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-17 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2019-09-17 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2019-04-12 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2018-01-11 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-01-11 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-05-28 Hearing Decision SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS FOR LESS THAN THE LISTED PRICE 1 No data 1 No data
2015-05-28 Hearing Decision 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 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
32874.88
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-24
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:
8123.12
Total Face Value Of Loan:
8123.12

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8123.12
Current Approval Amount:
8123.12
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8189.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State