Search icon

QIAO FENG DELI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QIAO FENG DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2014 (11 years ago)
Entity Number: 4618272
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 353 SMITH STREET, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 917-370-2008

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QIAO FENG DELI INC. DOS Process Agent 353 SMITH STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
QIAO YAN CHEN Chief Executive Officer 353 SMITH STREET, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date Last renew date End date Address Description
713992 No data Retail grocery store No data No data No data 353 SMITH ST, BROOKLYN, NY, 11231 No data
0081-23-121933 No data Alcohol sale 2023-08-11 2023-08-11 2026-09-30 353 SMITH ST, BROOKLYN, New York, 11231 Grocery Store
2013448-1-DCA Active Business 2014-09-16 No data 2023-12-31 No data No data

History

Start date End date Type Value
2014-08-07 2020-08-04 Address 353 SMITH STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804061175 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180802007278 2018-08-02 BIENNIAL STATEMENT 2018-08-01
170612006346 2017-06-12 BIENNIAL STATEMENT 2016-08-01
140807010020 2014-08-07 CERTIFICATE OF INCORPORATION 2014-08-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3459806 TS VIO INVOICED 2022-07-01 1125 TS - State Fines (Tobacco)
3459807 TP VIO INVOICED 2022-07-01 750 TP - Tobacco Fine Violation
3459805 SS VIO INVOICED 2022-07-01 250 SS - State Surcharge (Tobacco)
3383713 RENEWAL INVOICED 2021-10-26 200 Tobacco Retail Dealer Renewal Fee
3350293 CL VIO INVOICED 2021-07-16 8750 CL - Consumer Law Violation
3263006 CL VIO CREDITED 2020-11-30 12500 CL - Consumer Law Violation
3111050 RENEWAL INVOICED 2019-11-01 200 Tobacco Retail Dealer Renewal Fee
2699686 RENEWAL INVOICED 2017-11-25 110 Cigarette Retail Dealer Renewal Fee
2563631 SCALE-01 INVOICED 2017-02-28 20 SCALE TO 33 LBS
2365200 OL VIO INVOICED 2016-06-15 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-06-29 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-06-29 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2020-06-15 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 50 No data 25 25
2016-06-09 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
2015-06-18 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5125.00
Total Face Value Of Loan:
5125.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$5,125
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,169.84
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $5,125

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State