Search icon

128 P & L DELI GROCERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 128 P & L DELI GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2013 (12 years ago)
Entity Number: 4410855
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 128 AUDUBON AVENUE, NEW YORK, NY, United States, 10032

Contact Details

Phone +1 212-927-0233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PORFIRIO A. MEJIA Chief Executive Officer 128 AUDUBON AVENUE, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128 AUDUBON AVENUE, NEW YORK, NY, United States, 10032

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-126320 No data Alcohol sale 2022-11-30 2022-11-30 2025-11-30 128 AUDUBON AVE, NEW YORK, New York, 10032 Grocery Store
1470672-DCA Active Business 2013-08-08 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
150506006607 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130530000833 2013-05-30 CERTIFICATE OF INCORPORATION 2013-05-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3559063 RENEWAL INVOICED 2022-11-28 200 Tobacco Retail Dealer Renewal Fee
3299566 RENEWAL INVOICED 2021-02-24 200 Tobacco Retail Dealer Renewal Fee
2952876 RENEWAL INVOICED 2018-12-28 200 Tobacco Retail Dealer Renewal Fee
2637496 SCALE-01 INVOICED 2017-07-06 20 SCALE TO 33 LBS
2523159 RENEWAL INVOICED 2016-12-30 110 Cigarette Retail Dealer Renewal Fee
2171888 SCALE-01 INVOICED 2015-09-17 20 SCALE TO 33 LBS
2171632 CL VIO CREDITED 2015-09-17 175 CL - Consumer Law Violation
1954311 NGC INVOICED 2015-01-30 20 No Good Check Fee
1948334 RENEWAL INVOICED 2015-01-23 110 Cigarette Retail Dealer Renewal Fee
1252437 LICENSE INVOICED 2013-08-08 63.75 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-03-14 No data REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-01-25 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data No data No data
2015-09-09 No data REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
13478.00
Total Face Value Of Loan:
13478.00
Date:
2020-08-12
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:
-13835.00
Total Face Value Of Loan:
0.00
Date:
2020-05-27
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:
-13835.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$13,478
Date Approved:
2021-04-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,478
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $13,473
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State