Search icon

68TH ST GOURMET DELI CORP

Company claim

Is this your business?

Get access!

Company Details

Name: 68TH ST GOURMET DELI CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2015 (10 years ago)
Entity Number: 4757266
ZIP code: 11220
County: New York
Place of Formation: New York
Address: 6803 3RD AVENUE, BROOKLYN, NY, United States, 11220
Principal Address: 6803 3RD STREET, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 347-233-8776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAGIB ISSA Chief Executive Officer 6803 3RD AVENUE, BROOKLYN, NY, United States, 11220

Agent

Name Role Address
NAGIB ISSA Agent 333 72ND STREET 2FL, BROOKLYN, NY, 11209

DOS Process Agent

Name Role Address
68TH ST GOURMET DELI CORP DOS Process Agent 6803 3RD AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2072675-1-DCA Inactive Business 2018-06-05 2021-11-30
2026089-2-DCA Inactive Business 2015-07-24 2022-12-31

History

Start date End date Type Value
2015-05-12 2017-06-28 Address 333 72ND STREET 2FL, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170628006208 2017-06-28 BIENNIAL STATEMENT 2017-05-01
150512010172 2015-05-12 CERTIFICATE OF INCORPORATION 2015-05-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3268233 RENEWAL INVOICED 2020-12-10 200 Tobacco Retail Dealer Renewal Fee
3087408 RENEWAL INVOICED 2019-09-19 200 Electronic Cigarette Dealer Renewal
3044257 CL VIO INVOICED 2019-06-07 175 CL - Consumer Law Violation
3044258 WM VIO INVOICED 2019-06-07 25 WM - W&M Violation
3042545 SCALE-01 INVOICED 2019-06-04 20 SCALE TO 33 LBS
2922094 RENEWAL INVOICED 2018-11-01 200 Tobacco Retail Dealer Renewal Fee
2858719 OL VIO INVOICED 2018-09-07 500 OL - Other Violation
2850435 SCALE-01 INVOICED 2018-09-05 20 SCALE TO 33 LBS
2751908 LICENSE INVOICED 2018-02-28 200 Electronic Cigarette Dealer License Fee
2611002 OL VIO INVOICED 2017-05-11 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-23 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2019-05-23 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2018-08-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-08-27 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
2017-04-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-03-25 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data
2016-03-25 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5017.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State