Search icon

LIA DELI GROCERY CORP.

Company Details

Name: LIA DELI GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2014 (11 years ago)
Entity Number: 4537344
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 4648 BROADWAY, NEW YORK, NY, United States, 10040

Contact Details

Phone +1 212-304-1896

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MERCEDES I BATISTA FERNANDEZ Chief Executive Officer 4648 BROADWAY, NEW YORK, NY, United States, 10040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4648 BROADWAY, NEW YORK, NY, United States, 10040

Licenses

Number Status Type Date End date
2010656-1-DCA Inactive Business 2014-07-15 2023-12-31

Filings

Filing Number Date Filed Type Effective Date
180622006070 2018-06-22 BIENNIAL STATEMENT 2018-03-01
170509006439 2017-05-09 BIENNIAL STATEMENT 2016-03-01
140303000319 2014-03-03 CERTIFICATE OF INCORPORATION 2014-03-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-02 No data 4648 BROADWAY, Manhattan, NEW YORK, NY, 10040 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-27 No data 4648 BROADWAY, Manhattan, NEW YORK, NY, 10040 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-15 LIA DELI GROCERY 4648 BROADWAY, NEW YORK, New York, NY, 10040 A Food Inspection Department of Agriculture and Markets No data
2022-08-24 No data 4648 BROADWAY, Manhattan, NEW YORK, NY, 10040 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-24 No data 4648 BROADWAY, NEW YORK, NY, 10040 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-19 No data 4648 BROADWAY, Manhattan, NEW YORK, NY, 10040 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-09 No data 4648 BROADWAY, Manhattan, NEW YORK, NY, 10040 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-15 No data 4648 BROADWAY, Manhattan, NEW YORK, NY, 10040 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-01 No data 4648 BROADWAY, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-29 No data 4648 BROADWAY, Manhattan, NEW YORK, NY, 10040 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
3591061 OL VIO INVOICED 2023-01-31 125 OL - Other Violation
3432338 TP VIO INVOICED 2022-03-30 3500 TP - Tobacco Fine Violation
3432285 CL VIO INVOICED 2022-03-30 150 CL - Consumer Law Violation
3421146 CL VIO CREDITED 2022-02-25 150 CL - Consumer Law Violation
3409278 TP VIO CREDITED 2022-01-24 3050 TP - Tobacco Fine Violation
3409205 CL VIO CREDITED 2022-01-24 300 CL - Consumer Law Violation
3396310 RENEWAL INVOICED 2021-12-16 200 Tobacco Retail Dealer Renewal Fee
3378571 DCA-PP-DEF01 INVOICED 2021-10-06 100 Payment Plan Default Fee
3368109 DCA-PP-LF01 INVOICED 2021-09-06 50 Payment Plan Late Fee
3347863 TS VIO INVOICED 2021-07-09 1500 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-27 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
2022-01-19 Default Decision SOLD OR OFFERED FOR SALE PACKAGE OF SHISHA OR NON-TOBACCO SHISHA CONTAINING LESS THAN 3.5 OUNCES OF SHISHA 1 No data 1 No data
2022-01-19 Default Decision 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 1 No data
2022-01-19 Default Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2022-01-19 Default Decision FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 No data 1 No data
2022-01-19 Default Decision DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 No data 1 No data
2020-12-09 Hearing Decision SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data
2020-12-09 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 2 No data 2 No data
2020-12-09 Hearing Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2020-12-09 Hearing Decision SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9115958506 2021-03-12 0202 PPS 4648 Broadway, New York, NY, 10040-2126
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10406
Loan Approval Amount (current) 10406
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10040-2126
Project Congressional District NY-13
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 10481.84
Forgiveness Paid Date 2021-12-08
6452657402 2020-05-14 0202 PPP 4648 BROADWAY, NEW YORK, NY, 10040
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10973
Loan Approval Amount (current) 10973
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10040-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 11136.54
Forgiveness Paid Date 2021-11-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State