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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-04 No data 14934 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11434 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-09 No data 14934 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11434 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-27 No data 14934 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-17 No data 14934 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-22 No data 14934 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11434 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-16 No data 14934 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-03 No data 14934 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-08 No data 14934 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-14 No data 14934 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11434 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-14 No data 14934 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11434 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9596398308 2021-01-31 0202 PPS 14934 Guy R Brewer Blvd, Jamaica, NY, 11434-5618
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9100
Loan Approval Amount (current) 9100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5618
Project Congressional District NY-05
Number of Employees 1
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9166.57
Forgiveness Paid Date 2021-10-26
5037067302 2020-04-30 0202 PPP 14934 GUY R BREWER BLVD, JAMAICA, NY, 11434-5618
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6529
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-5618
Project Congressional District NY-05
Number of Employees 2
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6544.52
Forgiveness Paid Date 2021-01-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State