Search icon

AZMI DELI CORP

Company Details

Name: AZMI DELI CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2015 (10 years ago)
Entity Number: 4726854
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 809 NOSTRAND AVE, BROOKLYN, NY, United States, 11225

Contact Details

Phone +1 917-818-6597

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AZMI DELI CORP DOS Process Agent 809 NOSTRAND AVE, BROOKLYN, NY, United States, 11225

Agent

Name Role Address
FAISAL ELHOSHESHI Agent 613 NOSTRAND AVE NUM 1, BROOKLYN, NY, 11216

Licenses

Number Status Type Date Last renew date End date Address Description
717819 No data Retail grocery store No data No data No data 809 NOSTRAND AVE, BROOKLYN, NY, 11225 No data
0081-21-112813 No data Alcohol sale 2024-05-06 2024-05-06 2027-05-31 809 NOSTRAND AVE, BROOKLYN, New York, 11225 Grocery Store
2023184-2-DCA Inactive Business 2015-05-21 No data 2018-12-31 No data No data

History

Start date End date Type Value
2015-03-17 2021-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150317010136 2015-03-17 CERTIFICATE OF INCORPORATION 2015-03-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3650353 SCALE-01 INVOICED 2023-05-25 20 SCALE TO 33 LBS
2663911 SCALE-01 INVOICED 2017-09-08 20 SCALE TO 33 LBS
2659958 TP VIO INVOICED 2017-08-28 2000 TP - Tobacco Fine Violation
2502141 RENEWAL INVOICED 2016-12-01 110 Cigarette Retail Dealer Renewal Fee
2311088 SCALE-01 INVOICED 2016-03-29 20 SCALE TO 33 LBS
2231992 OL VIO INVOICED 2015-12-11 375 OL - Other Violation
2231723 SCALE-01 INVOICED 2015-12-10 20 SCALE TO 33 LBS
2124292 TS VIO INVOICED 2015-07-10 750 TS - State Fines (Tobacco)
2124293 TP VIO INVOICED 2015-07-10 750 TP - Tobacco Fine Violation
2124294 SS VIO INVOICED 2015-07-10 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-14 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2015-12-02 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2015-06-30 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2015-06-30 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-25
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:
10830.00
Total Face Value Of Loan:
10830.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10830
Current Approval Amount:
10830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10977.71

Date of last update: 25 Mar 2025

Sources: New York Secretary of State