Search icon

863 DELI GROCERY CORP

Company Details

Name: 863 DELI GROCERY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 2014 (11 years ago)
Date of dissolution: 28 Jul 2022
Entity Number: 4574428
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 863 FLATBUSH AVE, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-382-1389

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 863 FLATBUSH AVE, BROOKLYN, NY, United States, 11226

Licenses

Number Status Type Date End date
2009993-2123-DCA Inactive Business 2014-06-25 2021-12-31

History

Start date End date Type Value
2014-05-08 2022-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-08 2022-12-31 Address 863 FLATBUSH AVE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221231000413 2022-07-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-28
140508010256 2014-05-08 CERTIFICATE OF INCORPORATION 2014-05-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-11-29 No data 863 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-14 No data 863 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-25 No data 863 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-21 No data 863 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-05 No data 863 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-02 No data 863 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-20 No data 863 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-29 No data 863 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-24 No data 863 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-15 No data 863 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 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
3119957 RENEWAL INVOICED 2019-11-26 200 Tobacco Retail Dealer Renewal Fee
2996523 TP VIO INVOICED 2019-03-04 750 TP - Tobacco Fine Violation
2705117 RENEWAL INVOICED 2017-12-04 110 Cigarette Retail Dealer Renewal Fee
2642261 SCALE-01 INVOICED 2017-07-14 20 SCALE TO 33 LBS
2489881 TP VIO INVOICED 2016-11-15 1000 TP - Tobacco Fine Violation
2403315 SCALE-01 INVOICED 2016-08-31 20 SCALE TO 33 LBS
2226568 RENEWAL INVOICED 2015-12-02 110 Cigarette Retail Dealer Renewal Fee
2137081 SCALE-01 INVOICED 2015-07-24 20 SCALE TO 33 LBS
1723540 PL VIO INVOICED 2014-07-08 500 PL - Padlock Violation
1710737 LICENSE INVOICED 2014-06-19 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-25 Pleaded SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 1 No data No data
2016-08-29 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2014-06-13 Settlement (Pre-Hearing) UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9566148400 2021-02-17 0202 PPS 863 Flatbush Ave, Brooklyn, NY, 11226-3105
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23010
Loan Approval Amount (current) 23010
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 Brooklyn, KINGS, NY, 11226-3105
Project Congressional District NY-09
Number of Employees 5
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 23306.28
Forgiveness Paid Date 2022-06-07
6239707405 2020-05-14 0202 PPP 863 FLATBUSH AVE, BROOKLYN, NY, 11226
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16855
Loan Approval Amount (current) 16855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17025.42
Forgiveness Paid Date 2021-05-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State