Search icon

545 DELI GROCERY CORP

Company Details

Name: 545 DELI GROCERY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 2014 (11 years ago)
Date of dissolution: 27 Jan 2022
Entity Number: 4604804
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 545 MARCY AVE, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-388-3066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 545 MARCY AVE, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date
2076363-1-DCA Inactive Business 2018-07-30 2021-11-30
2014153-1-DCA Inactive Business 2014-10-02 2021-12-31

History

Start date End date Type Value
2014-07-10 2022-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-10 2022-06-19 Address 545 MARCY AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220619000353 2022-01-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-27
140710010316 2014-07-10 CERTIFICATE OF INCORPORATION 2014-07-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-15 No data 545 MARCY AVE, Brooklyn, BROOKLYN, NY, 11206 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-14 No data 545 MARCY AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-30 No data 545 MARCY AVE, Brooklyn, BROOKLYN, NY, 11206 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-04 No data 545 MARCY AVE, Brooklyn, BROOKLYN, NY, 11206 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-19 No data 545 MARCY AVE, Brooklyn, BROOKLYN, NY, 11206 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-04 No data 545 MARCY AVE, Brooklyn, BROOKLYN, NY, 11206 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-17 No data 545 MARCY AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-03 No data 545 MARCY AVE, Brooklyn, BROOKLYN, NY, 11206 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-11 No data 545 MARCY AVE, Brooklyn, BROOKLYN, NY, 11206 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-01 No data 545 MARCY AVE, Brooklyn, BROOKLYN, NY, 11206 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
3369917 SCALE-01 INVOICED 2021-09-14 20 SCALE TO 33 LBS
3190125 SS VIO INVOICED 2020-07-07 50 SS - State Surcharge (Tobacco)
3190124 TS VIO INVOICED 2020-07-07 1000 TS - State Fines (Tobacco)
3157045 TP VIO INVOICED 2020-02-10 1000 TP - Tobacco Fine Violation
3143223 TS VIO INVOICED 2020-01-13 1000 TS - State Fines (Tobacco)
3143224 SS VIO INVOICED 2020-01-13 50 SS - State Surcharge (Tobacco)
3125754 RENEWAL INVOICED 2019-12-11 200 Tobacco Retail Dealer Renewal Fee
3123504 WM VIO INVOICED 2019-12-05 25 WM - W&M Violation
3123503 OL VIO INVOICED 2019-12-05 250 OL - Other Violation
3114460 OL VIO CREDITED 2019-11-12 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-30 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2019-10-30 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2019-10-30 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-09-04 Pleaded SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR 1 1 No data No data
2019-09-04 Default Decision SOLD E-CIGARETTES TO A PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2019-09-04 Default Decision SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2019-05-19 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2019-05-19 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2018-04-04 Pleaded STORE ENGAGED IN UNLICENSED CIGARETTE RETAIL ACTIVITY. 1 1 No data No data
2018-01-17 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6660557401 2020-05-15 0202 PPP 545 MARCY AVE, BROOKLYN, NY, 11206-5669
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9100
Loan Approval Amount (current) 9100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-5669
Project Congressional District NY-08
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9190.25
Forgiveness Paid Date 2021-05-13
6933818410 2021-02-11 0202 PPS 545 Marcy Ave, Brooklyn, NY, 11206-5618
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9552
Loan Approval Amount (current) 9552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-5618
Project Congressional District NY-08
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9602.77
Forgiveness Paid Date 2021-08-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State