Search icon

TASTY DELI SUPERMARKET INC

Company claim

Is this your business?

Get access!

Company Details

Name: TASTY DELI SUPERMARKET INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2015 (10 years ago)
Entity Number: 4736304
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2381 86TH ST, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-266-9296

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2381 86TH ST, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date Address
716632 No data Retail grocery store No data No data 2381 86TH ST, BROOKLYN, NY, 11214
2074336-1-DCA Active Business 2018-06-25 2023-11-30 No data
2021955-2-DCA Active Business 2015-04-30 2024-12-31 No data

Filings

Filing Number Date Filed Type Effective Date
150402010111 2015-04-02 CERTIFICATE OF INCORPORATION 2015-04-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536443 RENEWAL INVOICED 2022-10-12 200 Tobacco Retail Dealer Renewal Fee
3489941 TP VIO INVOICED 2022-08-23 300 TP - Tobacco Fine Violation
3490119 WM VIO INVOICED 2022-08-23 25 WM - W&M Violation
3377478 RENEWAL INVOICED 2021-10-04 200 Electronic Cigarette Dealer Renewal
3259670 RENEWAL INVOICED 2020-11-19 200 Tobacco Retail Dealer Renewal Fee
3105518 RENEWAL INVOICED 2019-10-22 200 Electronic Cigarette Dealer Renewal
2996346 TP VIO INVOICED 2019-03-04 750 TP - Tobacco Fine Violation
2916142 RENEWAL INVOICED 2018-10-25 200 Tobacco Retail Dealer Renewal Fee
2771482 LICENSE INVOICED 2018-04-05 200 Electronic Cigarette Dealer License Fee
2740645 OL VIO INVOICED 2018-02-07 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-18 Pleaded FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 1 No data No data
2022-08-18 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2019-02-22 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2018-01-24 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2017-06-13 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
20167.00
Total Face Value Of Loan:
20167.00
Date:
2020-07-02
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:
44000.00
Total Face Value Of Loan:
44000.00
Date:
2020-05-11
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:
15165.00
Total Face Value Of Loan:
15165.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15165
Current Approval Amount:
15165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15321.7
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20167
Current Approval Amount:
20167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20420.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State