Search icon

LIBERTY DELI INC. I

Company claim

Is this your business?

Get access!

Company Details

Name: LIBERTY DELI INC. I
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 2014 (11 years ago)
Date of dissolution: 02 Dec 2024
Entity Number: 4624060
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 909 LIBERTY AVENUE, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-277-4190

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 909 LIBERTY AVENUE, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date End date Address
714157 No data Retail grocery store No data No data 909 LIBERTY AVE, BROOKLYN, NY, 11208
2014694-1-DCA Inactive Business 2014-10-20 2017-12-31 No data

History

Start date End date Type Value
2014-08-19 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-19 2024-12-17 Address 909 LIBERTY AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217002096 2024-12-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-02
140819010301 2014-08-19 CERTIFICATE OF INCORPORATION 2014-08-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3648838 PL VIO INVOICED 2023-05-23 14100 PL - Padlock Violation
3648839 TO VIO INVOICED 2023-05-23 500 'TO - Tobacco Other
3570016 TO VIO INVOICED 2022-12-20 1000 'TO - Tobacco Other
3570015 PL VIO INVOICED 2022-12-20 9200 PL - Padlock Violation
3523678 OL VIO INVOICED 2022-09-16 50 OL - Other Violation
3523491 SCALE-01 INVOICED 2022-09-15 20 SCALE TO 33 LBS
2815713 TO VIO INVOICED 2018-07-25 2000 'TO - Tobacco Other
2764403 PL VIO INVOICED 2018-03-26 500 PL - Padlock Violation
2762856 SCALE-01 INVOICED 2018-03-22 20 SCALE TO 33 LBS
2742242 INTEREST INVOICED 2018-02-10 9.75 Interest Payment

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-07-10 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2024-07-10 Default Decision FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 No data No data No data
2024-07-10 Default Decision FAILED TO POST CIGARETTE TAX STAMPS SIGN CONSPICUOUSLY 1 No data No data No data
2024-07-10 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-07-10 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data No data No data
2024-07-10 Default Decision Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2023-03-08 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2023-03-08 Default Decision FAILED TO POST CIGARETTE TAX STAMPS SIGN CONSPICUOUSLY 1 No data 1 No data
2022-09-14 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2022-09-14 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
15590.00
Total Face Value Of Loan:
15590.00
Date:
2020-06-29
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:
13432.00
Total Face Value Of Loan:
13432.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15590
Current Approval Amount:
15590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15776.23
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13432
Current Approval Amount:
13432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13582.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State