Search icon

NEW CARROLL GROCERY & DELI CORP.

Company Details

Name: NEW CARROLL GROCERY & DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2014 (11 years ago)
Entity Number: 4628774
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 142 CARROLL STREET, BROOKLYN, NY, United States, 11231
Principal Address: 142 CARROLL ST, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-522-3257

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIAN ZHEN CHEN Chief Executive Officer 142 CARROLL ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 142 CARROLL STREET, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date Last renew date End date Address Description
715200 No data Retail grocery store No data No data No data 142 CARROLL ST, BROOKLYN, NY, 11231 No data
0081-20-105706 No data Alcohol sale 2023-12-27 2023-12-27 2026-12-31 142 CARROLL ST, BROOKLYN, New York, 11231 Grocery Store
2015487-1-DCA Active Business 2014-11-13 No data 2023-12-31 No data No data

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 142 CARROLL ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-23 2024-08-08 Address 142 CARROLL ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2016-08-31 2020-09-23 Address 142 CARROLL ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2014-08-28 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240808001388 2024-08-08 BIENNIAL STATEMENT 2024-08-08
220801000802 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200923060417 2020-09-23 BIENNIAL STATEMENT 2020-08-01
180913006412 2018-09-13 BIENNIAL STATEMENT 2018-08-01
160831006090 2016-08-31 BIENNIAL STATEMENT 2016-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3391330 RENEWAL INVOICED 2021-11-23 200 Tobacco Retail Dealer Renewal Fee
3370060 TP VIO INVOICED 2021-09-15 750 TP - Tobacco Fine Violation
3370058 SS VIO INVOICED 2021-09-15 250 SS - State Surcharge (Tobacco)
3370059 TS VIO INVOICED 2021-09-15 1125 TS - State Fines (Tobacco)
3125947 RENEWAL INVOICED 2019-12-11 200 Tobacco Retail Dealer Renewal Fee
2712022 RENEWAL INVOICED 2017-12-18 110 Cigarette Retail Dealer Renewal Fee
2548533 SCALE-01 INVOICED 2017-02-07 20 SCALE TO 33 LBS
2238506 RENEWAL INVOICED 2015-12-21 110 Cigarette Retail Dealer Renewal Fee
1886086 LICENSE CREDITED 2014-11-18 85 Cigarette Retail Dealer License Fee
1880085 LICENSE INVOICED 2014-11-12 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-09-13 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2021-09-13 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
7000.00
Total Face Value Of Loan:
7000.00
Date:
2020-07-27
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:
7000.00
Total Face Value Of Loan:
7000.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7048.9
Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7070.19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State