Search icon

106 FAMILY DELI & GROCERY INC

Company claim

Is this your business?

Get access!

Company Details

Name: 106 FAMILY DELI & GROCERY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2014 (11 years ago)
Entity Number: 4588117
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 318 EAST 106TH STREET, NEW YORK, NY, United States, 10029
Principal Address: 318 E 106TH ST, New York, NY, United States, 10029

Contact Details

Phone +1 646-309-9490

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
106 FAMILY DELI & GROCERY INC DOS Process Agent 318 EAST 106TH STREET, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
METHAQ ALSAIDI Chief Executive Officer 318 E 106TH ST, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date End date
2012641-1-DCA Inactive Business 2014-08-28 2021-12-31

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 106 FAMILY DELI & GROCERY INC, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 318 E 106TH ST, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2014-06-05 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-05 2023-11-02 Address 318 EAST 106TH STREET, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102005423 2023-11-02 BIENNIAL STATEMENT 2022-06-01
220520001682 2022-05-20 BIENNIAL STATEMENT 2020-06-01
140605010234 2014-06-05 CERTIFICATE OF INCORPORATION 2014-06-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3141271 RENEWAL INVOICED 2020-01-07 200 Tobacco Retail Dealer Renewal Fee
2725369 RENEWAL INVOICED 2018-01-05 110 Cigarette Retail Dealer Renewal Fee
2546779 SCALE-01 INVOICED 2017-02-03 20 SCALE TO 33 LBS
2244433 RENEWAL INVOICED 2015-12-30 110 Cigarette Retail Dealer Renewal Fee
2012986 INTEREST INVOICED 2015-03-10 15.210000038146973 Interest Payment
2010138 DCA-PP-LF01 INVOICED 2015-03-06 50 Payment Plan Late Fee
1978393 INTEREST INVOICED 2015-02-10 14.25 Interest Payment
1943613 TS VIO INVOICED 2015-01-20 750 TS - State Fines (Tobacco)
1943614 TP VIO INVOICED 2015-01-20 750 TP - Tobacco Fine Violation
1943615 SS VIO INVOICED 2015-01-20 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-12-14 Settlement (Pre-Hearing) SOLD OR OFFERED FOR SALE CIGARETTES REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 1 No data No data
2014-12-14 Settlement (Pre-Hearing) SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50800.00
Total Face Value Of Loan:
50800.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State