Search icon

JAC DELI CORP.

Company Details

Name: JAC DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2013 (12 years ago)
Entity Number: 4401936
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 117-12 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11419
Principal Address: 117-12 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-849-7003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117-12 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
ANTONIA MALDONADO Chief Executive Officer 117-12 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
1473722-DCA Inactive Business 2013-09-20 2020-12-31

Filings

Filing Number Date Filed Type Effective Date
200310060799 2020-03-10 BIENNIAL STATEMENT 2019-05-01
130510000853 2013-05-10 CERTIFICATE OF INCORPORATION 2013-05-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-08 No data 11712 ATLANTIC AVE, Queens, S RICHMOND HL, NY, 11419 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-02 No data 11712 ATLANTIC AVE, Queens, S RICHMOND HL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-24 No data 11712 ATLANTIC AVE, Queens, S RICHMOND HL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-25 No data 11712 ATLANTIC AVE, Queens, S RICHMOND HL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-15 No data 11712 ATLANTIC AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-03 No data 11712 ATLANTIC AVE, Queens, S RICHMOND HL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-14 No data 11712 ATLANTIC AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-12 No data 11712 ATLANTIC AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-17 No data 11712 ATLANTIC AVE, Queens, S RICHMOND HL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-08 No data 11712 ATLANTIC AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Pass 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
2933786 RENEWAL INVOICED 2018-11-24 200 Tobacco Retail Dealer Renewal Fee
2717760 OL VIO INVOICED 2017-12-29 125 OL - Other Violation
2715934 SCALE-01 INVOICED 2017-12-26 20 SCALE TO 33 LBS
2517190 SCALE-01 INVOICED 2016-12-19 20 SCALE TO 33 LBS
2501553 RENEWAL INVOICED 2016-12-01 110 Cigarette Retail Dealer Renewal Fee
2232951 SCALE-01 INVOICED 2015-12-14 20 SCALE TO 33 LBS
2083721 APPEAL INVOICED 2015-05-18 25 Appeal Filing Fee
2064728 WM VIO INVOICED 2015-05-01 1200 WM - W&M Violation
2064727 OL VIO INVOICED 2015-05-01 1000 OL - Other Violation
1916049 SCALE-01 INVOICED 2014-12-16 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-15 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5286987907 2020-06-15 0202 PPP 117-12 ATLANTIC AVE, SOUTH RICHMOND HILL, NY, 11419-1024
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5850
Loan Approval Amount (current) 5850
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 Y
LMI Y
Business Age Description Unanswered
Project Address SOUTH RICHMOND HILL, QUEENS, NY, 11419-1024
Project Congressional District NY-05
Number of Employees 1
NAICS code 445110
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 4049.86
Forgiveness Paid Date 2021-09-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State