Search icon

NEW MATTY'S EXCLUSIVE DELI & GROCERY INC

Company Details

Name: NEW MATTY'S EXCLUSIVE DELI & GROCERY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2015 (10 years ago)
Entity Number: 4754127
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 149-27 JAMAICA AVE, JAMAICA, NY, United States, 11435
Principal Address: 402 5TH AVE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-657-3354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW MATTY'S EXCLUSIVE DELI & GROCERY INC DOS Process Agent 149-27 JAMAICA AVE, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
ABDULLA ALSAIDI Chief Executive Officer 402 5TH AVE, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
2026042-2-DCA Active Business 2015-07-23 2024-12-31

History

Start date End date Type Value
2015-05-06 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220805002196 2022-08-05 BIENNIAL STATEMENT 2021-05-01
150506010067 2015-05-06 CERTIFICATE OF INCORPORATION 2015-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-14 No data 14927 JAMAICA AVE, Queens, JAMAICA, NY, 11435 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-23 No data 14927 JAMAICA AVE, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-20 No data 14927 JAMAICA AVE, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-20 No data 14927 JAMAICA AVE, Queens, JAMAICA, NY, 11435 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-19 No data 14927 JAMAICA AVE, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-06 No data 14927 JAMAICA AVE, Queens, JAMAICA, NY, 11435 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-14 No data 14927 JAMAICA AVE, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-13 No data 14927 JAMAICA AVE, Queens, JAMAICA, NY, 11435 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-02 No data 14927 JAMAICA AVE, Queens, JAMAICA, NY, 11435 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-12 No data 14927 JAMAICA AVE, Queens, JAMAICA, NY, 11435 No Violation Issued 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
3566445 RENEWAL INVOICED 2022-12-14 200 Tobacco Retail Dealer Renewal Fee
3273512 RENEWAL INVOICED 2020-12-22 200 Tobacco Retail Dealer Renewal Fee
3161885 SS VIO INVOICED 2020-02-25 50 SS - State Surcharge (Tobacco)
3161906 TS VIO INVOICED 2020-02-25 750 TS - State Fines (Tobacco)
3161907 TP VIO INVOICED 2020-02-25 750 TP - Tobacco Fine Violation
3125870 OL VIO INVOICED 2019-12-11 375 OL - Other Violation
3124539 SCALE-01 INVOICED 2019-12-09 20 SCALE TO 33 LBS
2932109 RENEWAL INVOICED 2018-11-20 200 Tobacco Retail Dealer Renewal Fee
2814773 PROCESSING INVOICED 2018-07-20 50 License Processing Fee
2814775 DCA-SUS CREDITED 2018-07-20 150 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-13 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2020-02-13 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-12-02 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-03-30 Pleaded TOTAL SELLING PRICE NOT SHOWN 2 2 No data No data
2018-03-30 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2018-03-30 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2017-05-16 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-01-12 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1630268509 2021-02-19 0202 PPS 14927 Hillside Avenue, JAMAICA, NY, 11432
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11442.5
Loan Approval Amount (current) 11442.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432
Project Congressional District NY-05
Number of Employees 2
NAICS code 445110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11538.49
Forgiveness Paid Date 2022-01-06
1332187308 2020-04-28 0202 PPP 14927 Jamaica Avenue, Jamaica, NY, 11435
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10600
Loan Approval Amount (current) 10600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 445110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10748.4
Forgiveness Paid Date 2021-09-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State