Search icon

PALAX DELI & GROCERY CORP.

Company Details

Name: PALAX DELI & GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2014 (11 years ago)
Entity Number: 4508366
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5222 4TH AVENUE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-439-5222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5222 4TH AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date Last renew date End date Address Description
710752 No data Retail grocery store No data No data No data 5222 4TH AVE, BROOKLYN, NY, 11220 No data
0081-21-101956 No data Alcohol sale 2021-09-03 2021-09-03 2024-10-31 5222 4TH AVE, BROOKLYN, New York, 11220 Grocery Store
2005243-1263-DCA Inactive Business 2014-03-26 No data 2021-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
140103000416 2014-01-03 CERTIFICATE OF INCORPORATION 2014-01-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3112824 RENEWAL INVOICED 2019-11-07 200 Tobacco Retail Dealer Renewal Fee
3023222 CL VIO INVOICED 2019-04-29 525 CL - Consumer Law Violation
3022497 SCALE-01 INVOICED 2019-04-25 20 SCALE TO 33 LBS
2987903 SS VIO INVOICED 2019-02-25 50 SS - State Surcharge (Tobacco)
2987902 TP VIO INVOICED 2019-02-25 750 TP - Tobacco Fine Violation
2987901 TS VIO INVOICED 2019-02-25 750 TS - State Fines (Tobacco)
2747518 RENEWAL INVOICED 2018-02-23 110 Cigarette Retail Dealer Renewal Fee
2608389 OL VIO INVOICED 2017-05-09 250 OL - Other Violation
2607347 SCALE-01 INVOICED 2017-05-08 20 SCALE TO 33 LBS
2481579 SCALE-01 INVOICED 2016-11-02 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-16 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2019-04-16 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-02-16 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2019-02-16 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2017-04-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-06-16 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
9830.00
Total Face Value Of Loan:
9830.00
Date:
2020-06-09
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:
7595.00
Total Face Value Of Loan:
7595.00

Paycheck Protection Program

Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7595
Current Approval Amount:
7595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7682.39
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9830
Current Approval Amount:
9830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9898.14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State