Search icon

NEW CASTLE DELI & GROCERY INC

Company Details

Name: NEW CASTLE DELI & GROCERY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 2015 (10 years ago)
Date of dissolution: 15 May 2024
Entity Number: 4716412
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 149-34 GUY R BREWER BLVD, QUEENS, NY, United States, 11434

Contact Details

Phone +1 718-995-5327

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOANNE BYONG YE JUN, BYONG S JUN DOS Process Agent 149-34 GUY R BREWER BLVD, QUEENS, NY, United States, 11434

Licenses

Number Status Type Date End date
2025268-2-DCA Inactive Business 2015-07-06 2018-12-31

History

Start date End date Type Value
2015-02-25 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-25 2024-05-31 Address 149-34 GUY R BREWER BLVD, QUEENS, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531001961 2024-05-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-15
150225010369 2015-02-25 CERTIFICATE OF INCORPORATION 2015-02-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3627035 WM VIO INVOICED 2023-04-06 50 WM - W&M Violation
3625975 SCALE-01 INVOICED 2023-04-05 20 SCALE TO 33 LBS
2581316 SCALE-01 INVOICED 2017-03-28 20 SCALE TO 33 LBS
2508056 RENEWAL INVOICED 2016-12-09 110 Cigarette Retail Dealer Renewal Fee
2465294 CL VIO CREDITED 2016-10-07 175 CL - Consumer Law Violation
2370622 SCALE-01 INVOICED 2016-06-22 20 SCALE TO 33 LBS
2119692 LICENSE INVOICED 2015-07-02 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-04-04 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2016-09-16 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
75120.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
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:
9100.00
Total Face Value Of Loan:
9100.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
63200.00
Total Face Value Of Loan:
63200.00
Date:
2020-04-30
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:
6529.00
Total Face Value Of Loan:
6500.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9100
Current Approval Amount:
9100
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9166.57
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6529
Current Approval Amount:
6500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6544.52

Date of last update: 25 Mar 2025

Sources: New York Secretary of State