Search icon

JAC DELI CORP.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
5850.00
Total Face Value Of Loan:
5850.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,850
Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,049.86
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $5,850

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State