Search icon

671 KELLY DELI GROCERY INC

Company Details

Name: 671 KELLY DELI GROCERY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2014 (11 years ago)
Entity Number: 4530611
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 671 KELLY STREET, BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 671 KELLY STREET, BRONX, NY, United States, 10455

Filings

Filing Number Date Filed Type Effective Date
140218000668 2014-02-18 CERTIFICATE OF INCORPORATION 2014-02-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-01-04 No data 671 KELLY ST, Bronx, BRONX, NY, 10455 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-02 No data 671 KELLY ST, Bronx, BRONX, NY, 10455 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-06 No data 671 KELLY ST, Bronx, BRONX, NY, 10455 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-12 No data 671 KELLY ST, Bronx, BRONX, NY, 10455 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
2828589 PROCESSING INVOICED 2018-08-13 50 License Processing Fee
2828586 DCA-SUS CREDITED 2018-08-13 350 Suspense Account
2763108 LICENSE CREDITED 2018-03-22 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2763109 BLUEDOT CREDITED 2018-03-22 320 Stoop Line Stand Blue Dot Fee, Fruit, Veg, Soft Drinks, Flowers
2730607 SCALE-01 INVOICED 2018-01-18 20 SCALE TO 33 LBS
2367605 SCALE-01 INVOICED 2016-06-20 20 SCALE TO 33 LBS
1888806 LATE INVOICED 2014-11-20 100 Scale Late Fee
1707131 SCALE-01 INVOICED 2014-06-16 20 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7573108104 2020-07-23 0202 PPP 671 KELLY ST, BRONX, NY, 10455
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9360
Loan Approval Amount (current) 9360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10455-0001
Project Congressional District NY-15
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9432.62
Forgiveness Paid Date 2021-05-06
9804638303 2021-01-31 0202 PPS 671 Kelly St, Bronx, NY, 10455-3416
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9360
Loan Approval Amount (current) 9360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-3416
Project Congressional District NY-14
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9427.52
Forgiveness Paid Date 2021-10-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State