Search icon

SA DELI GROCERY CORP.

Company Details

Name: SA DELI GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2014 (11 years ago)
Entity Number: 4608966
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 29 CLINTON PLACE, BRONX, NY, United States, 10453

Contact Details

Phone +1 718-563-0706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 CLINTON PLACE, BRONX, NY, United States, 10453

Licenses

Number Status Type Date End date Address
602299 No data Retail grocery store No data No data 29 CLINTON PL, BRONX, NY, 10453
2036365-1-DCA Active Business 2016-04-19 2023-12-31 No data

Filings

Filing Number Date Filed Type Effective Date
140718010296 2014-07-18 CERTIFICATE OF INCORPORATION 2014-07-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-28 No data 29 CLINTON PL, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-02 No data 29 CLINTON PL, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-27 No data 29 CLINTON PL, Bronx, BRONX, NY, 10453 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-23 No data 29 CLINTON PL, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-06 No data 29 CLINTON PL, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-15 No data 29 CLINTON PL, Bronx, BRONX, NY, 10453 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-05 No data 29 CLINTON PL, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-01 No data 29 CLINTON PL, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-26 No data 29 CLINTON PL, Bronx, BRONX, NY, 10453 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
3398603 RENEWAL INVOICED 2021-12-29 200 Tobacco Retail Dealer Renewal Fee
3389758 TO VIO INVOICED 2021-11-17 1000 'TO - Tobacco Other
3389757 TP VIO INVOICED 2021-11-17 1000 TP - Tobacco Fine Violation
3364839 WM VIO INVOICED 2021-09-01 25 WM - W&M Violation
3364452 SCALE-01 INVOICED 2021-08-30 20 SCALE TO 33 LBS
3129702 RENEWAL INVOICED 2019-12-18 200 Tobacco Retail Dealer Renewal Fee
2793023 SCALE-01 INVOICED 2018-05-24 20 SCALE TO 33 LBS
2725081 RENEWAL INVOICED 2018-01-04 110 Cigarette Retail Dealer Renewal Fee
2327706 LICENSE INVOICED 2016-04-18 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-27 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
2021-08-27 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data 1 No data
2021-08-27 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1684228002 2020-06-22 0202 PPP 29 CLINTON PL, BRONX, NY, 10453-1711
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16033
Loan Approval Amount (current) 16033
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 BRONX, BRONX, NY, 10453-1711
Project Congressional District NY-13
Number of Employees 2
NAICS code 445110
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16141.5
Forgiveness Paid Date 2021-02-25
5477028900 2021-04-30 0202 PPS 29 Clinton Pl, Bronx, NY, 10453-1755
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16032
Loan Approval Amount (current) 16032
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 Bronx, BRONX, NY, 10453-1755
Project Congressional District NY-13
Number of Employees 2
NAICS code 445110
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16082.95
Forgiveness Paid Date 2021-08-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State