Search icon

NEW DREAMLAND DELI GROCERY CORP

Company Details

Name: NEW DREAMLAND DELI GROCERY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2013 (12 years ago)
Entity Number: 4442210
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 501 GRANDVIEW AVENUE, RIDGEWOOD, NY, United States, 11385
Principal Address: 505 GRANDVIEW AVE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-821-3557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 GRANDVIEW AVENUE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
HANY IMBARK Chief Executive Officer 505 GRANDVIEW AVE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-122334 No data Alcohol sale 2023-01-20 2023-01-20 2026-01-31 501 GRANDVIEW AVE, RIDGEWOOD, New York, 11385 Grocery Store
1473392-DCA Active Business 2013-09-12 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
210920002402 2021-09-20 BIENNIAL STATEMENT 2021-09-20
130807000479 2013-08-07 CERTIFICATE OF INCORPORATION 2013-08-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-05 No data 501 GRANDVIEW AVE, Queens, RIDGEWOOD, NY, 11385 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-16 No data 501 GRANDVIEW AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-18 No data 501 GRANDVIEW AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-20 No data 501 GRANDVIEW AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-26 No data 501 GRANDVIEW AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-24 No data 501 GRANDVIEW AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-23 No data 501 GRANDVIEW AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-28 No data 501 GRANDVIEW AVE, Queens, RIDGEWOOD, NY, 11385 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-06 No data 501 GRANDVIEW AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-17 No data 501 GRANDVIEW AVE, Queens, RIDGEWOOD, NY, 11385 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
3653770 TP VIO INVOICED 2023-06-06 750 TP - Tobacco Fine Violation
3653769 TS VIO INVOICED 2023-06-06 1875 TS - State Fines (Tobacco)
3653768 SS VIO INVOICED 2023-06-06 250 SS - State Surcharge (Tobacco)
3544498 SS VIO INVOICED 2022-10-28 250 SS - State Surcharge (Tobacco)
3544501 OL VIO INVOICED 2022-10-28 3000 OL - Other Violation
3544499 TS VIO INVOICED 2022-10-28 200 TS - State Fines (Tobacco)
3544500 PL VIO INVOICED 2022-10-28 500 PL - Padlock Violation
3540100 RENEWAL INVOICED 2022-10-21 200 Tobacco Retail Dealer Renewal Fee
3539217 SCALE-01 INVOICED 2022-10-19 20 SCALE TO 33 LBS
3382746 OL VIO INVOICED 2021-10-22 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-05 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2023-06-05 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-10-18 Pleaded BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 1 No data No data
2022-10-18 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 4 4 No data No data
2022-10-18 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 6 6 No data No data
2021-10-20 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2021-10-20 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2021-10-20 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2021-10-20 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2018-04-28 Pleaded 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 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3761477407 2020-05-08 0202 PPP 501 Grandview Ave, RIDGEWOOD, NY, 11385-1919
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7602.01
Loan Approval Amount (current) 7602.01
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-1919
Project Congressional District NY-07
Number of Employees 3
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7674.91
Forgiveness Paid Date 2021-04-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State