Search icon

UNITED DELI & GRILL CORP

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED DELI & GRILL CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2015 (11 years ago)
Entity Number: 4690485
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 1249 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-629-3139

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED DELI & GRILL CORP DOS Process Agent 1249 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
ABDULLA AHMED Chief Executive Officer 1249 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date Address
716112 No data Retail grocery store No data No data 1249 UTICA AVE, BROOKLYN, NY, 11203
2019667-2-DCA Active Business 2015-03-18 2024-12-31 No data

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 1249 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2021-02-11 2025-02-10 Address 1249 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2021-02-11 2025-02-10 Address 1249 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2015-01-07 2021-02-11 Address 1249 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2015-01-07 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250210004263 2025-02-10 BIENNIAL STATEMENT 2025-02-10
210211060196 2021-02-11 BIENNIAL STATEMENT 2021-01-01
150107010478 2015-01-07 CERTIFICATE OF INCORPORATION 2015-01-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579442 OL VIO INVOICED 2023-01-10 50 OL - Other Violation
3554063 RENEWAL INVOICED 2022-11-15 200 Tobacco Retail Dealer Renewal Fee
3527233 OL VIO CREDITED 2022-09-28 50 OL - Other Violation
3527370 TP VIO INVOICED 2022-09-28 300 TP - Tobacco Fine Violation
3526819 SCALE-01 INVOICED 2022-09-27 20 SCALE TO 33 LBS
3273933 RENEWAL INVOICED 2020-12-22 200 Tobacco Retail Dealer Renewal Fee
3123614 SS VIO INVOICED 2019-12-05 50 SS - State Surcharge (Tobacco)
3123616 TP VIO INVOICED 2019-12-05 750 TP - Tobacco Fine Violation
3123615 TS VIO INVOICED 2019-12-05 750 TS - State Fines (Tobacco)
2930874 RENEWAL INVOICED 2018-11-16 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-26 Pleaded FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 1 No data No data
2022-09-26 Default Decision CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data 1 No data
2019-11-24 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-11-24 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
13000.00
Total Face Value Of Loan:
13000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$13,000
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,197.17
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $13,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State