Search icon

157 MATANZA DELI GROCERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 157 MATANZA DELI GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 2014 (11 years ago)
Date of dissolution: 20 Dec 2023
Entity Number: 4669544
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 157 WEST 169TH STREET, BRONX, NY, United States, 10452

Contact Details

Phone +1 718-992-2221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
157 MATANZA DELI GROCERY INC. DOS Process Agent 157 WEST 169TH STREET, BRONX, NY, United States, 10452

Licenses

Number Status Type Date Last renew date End date Address Description
715724 No data Retail grocery store No data No data No data 157 WEST 169TH ST, BRONX, NY, 10452 No data
0081-21-101991 No data Alcohol sale 2024-03-22 2024-03-22 2027-03-31 157 W 169TH ST, BRONX, New York, 10452 Grocery Store
2017830-2-DCA Active Business 2015-01-30 No data 2024-12-31 No data No data

History

Start date End date Type Value
2014-11-20 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-20 2024-01-18 Address 157 WEST 169TH STREET, BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118000497 2023-12-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-20
141120010242 2014-11-20 CERTIFICATE OF INCORPORATION 2014-11-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3568591 RENEWAL INVOICED 2022-12-15 200 Tobacco Retail Dealer Renewal Fee
3352835 SCALE-01 INVOICED 2021-07-23 20 SCALE TO 33 LBS
3259316 RENEWAL INVOICED 2020-11-18 200 Tobacco Retail Dealer Renewal Fee
2929776 RENEWAL INVOICED 2018-11-14 200 Tobacco Retail Dealer Renewal Fee
2667534 SCALE-01 INVOICED 2017-09-19 20 SCALE TO 33 LBS
2491640 RENEWAL INVOICED 2016-11-17 110 Cigarette Retail Dealer Renewal Fee
2076862 SCALE-01 INVOICED 2015-05-11 20 SCALE TO 33 LBS
2076387 LL VIO CREDITED 2015-05-11 250 LL - License Violation
2076385 CL VIO INVOICED 2015-05-11 175 CL - Consumer Law Violation
1953886 LICENSE INVOICED 2015-01-29 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-05 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-10-05 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2015-05-01 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2015-05-01 Pleaded RECEIPT ISSUED TO CUSTOMERS HAS MISSING REQUIRED INFORMATION. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
10645.00
Total Face Value Of Loan:
10645.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10645
Current Approval Amount:
10645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10780.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State