Search icon

G. & R. DELI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: G. & R. DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1978 (47 years ago)
Entity Number: 476590
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1928 WILLIAMSBRIDGE ROAD, NEW YORK, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1928 WILLIAMSBRIDGE ROAD, NEW YORK, NY, United States, 10461

Chief Executive Officer

Name Role Address
ANTONIO RIZZO Chief Executive Officer 1928 WILLIAMSBRIDGE ROAD, NEW YORK, NY, United States, 10461

History

Start date End date Type Value
1978-03-10 1993-07-29 Address 1928 WILLAIMSBRIDGE RD, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20121220054 2012-12-20 ASSUMED NAME CORP INITIAL FILING 2012-12-20
120423002725 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100412002631 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080730002468 2008-07-30 BIENNIAL STATEMENT 2008-03-01
060321003677 2006-03-21 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2761825 SCALE-01 INVOICED 2018-03-20 60 SCALE TO 33 LBS
2641616 SCALE-01 INVOICED 2017-07-13 60 SCALE TO 33 LBS
2373403 SCALE-01 INVOICED 2016-06-28 40 SCALE TO 33 LBS
1654910 SCALE-01 INVOICED 2014-04-17 60 SCALE TO 33 LBS
334200 CNV_SI INVOICED 2012-03-07 60 SI - Certificate of Inspection fee (scales)
329856 CNV_SI INVOICED 2011-09-15 60 SI - Certificate of Inspection fee (scales)
293210 CNV_SI INVOICED 2007-10-24 40 SI - Certificate of Inspection fee (scales)
247634 CNV_SI INVOICED 2001-09-25 40 SI - Certificate of Inspection fee (scales)
370053 CNV_SI INVOICED 1999-05-24 20 SI - Certificate of Inspection fee (scales)
361031 CNV_SI INVOICED 1997-04-17 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-06-13 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2024-06-13 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-11
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:
119900.00
Total Face Value Of Loan:
119900.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State