Search icon

CITY DELI GROCERY INC

Company Details

Name: CITY DELI GROCERY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2015 (10 years ago)
Entity Number: 4771822
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 5103 43RD AVE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-205-5118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABDUS SALAM DOS Process Agent 5103 43RD AVE, WOODSIDE, NY, United States, 11377

Agent

Name Role Address
RASHID PATWARY Agent 5103 43RD AVE,, WOODSIDE, NY, 11377

Licenses

Number Status Type Date Last renew date End date Address Description
718451 No data Retail grocery store No data No data No data 5103 43RD AVE, WOODSIDE, NY, 11377 No data
0081-21-100938 No data Alcohol sale 2021-12-09 2021-12-09 2024-12-31 51-03 43RD AVE, WOODSIDE, New York, 11377 Grocery Store
2075912-1-DCA Active Business 2018-07-19 No data 2023-11-30 No data No data
2039184-DCA Inactive Business 2016-06-17 No data 2022-03-31 No data No data
2031938-2-DCA Inactive Business 2015-12-31 No data 2018-12-31 No data No data

History

Start date End date Type Value
2015-06-09 2018-01-18 Address 5103 43RD AVE, WOODSIDE, NY, 11377, USA (Type of address: Registered Agent)
2015-06-09 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180118000243 2018-01-18 CERTIFICATE OF CHANGE 2018-01-18
150609010392 2015-06-09 CERTIFICATE OF INCORPORATION 2015-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-11 CITY DELI GROCERY 5103 43RD AVE, WOODSIDE, Queens, NY, 11377 C Food Inspection Department of Agriculture and Markets 15C - The compartment under the deli display case exhibits an accumulation of water mixed with food debris and dirt like residues.
2023-01-26 No data 5103 43RD AVE, Queens, WOODSIDE, NY, 11377 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-21 No data 5103 43RD AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-07 No data 5103 43RD AVE, Queens, WOODSIDE, NY, 11377 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-06 No data 5103 43RD AVE, Queens, WOODSIDE, NY, 11377 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-16 No data 5103 43RD AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-29 No data 5103 43RD AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-08 No data 5103 43RD AVE, Queens, WOODSIDE, NY, 11377 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-17 No data 5103 43RD AVE, Queens, WOODSIDE, NY, 11377 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-17 No data 5103 43RD AVE, Queens, WOODSIDE, NY, 11377 No Evidence of Activity 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
3623947 TS VIO INVOICED 2023-03-30 2500 TS - State Fines (Tobacco)
3623948 SS VIO INVOICED 2023-03-30 250 SS - State Surcharge (Tobacco)
3560014 PL VIO INVOICED 2022-11-30 63200 PL - Padlock Violation
3525869 OL VIO INVOICED 2022-09-23 100 OL - Other Violation
3525323 SCALE-01 INVOICED 2022-09-22 20 SCALE TO 33 LBS
3432268 TS VIO INVOICED 2022-03-30 2900 TS - State Fines (Tobacco)
3432269 SS VIO INVOICED 2022-03-30 500 SS - State Surcharge (Tobacco)
3409937 RENEWAL INVOICED 2022-01-26 200 Electronic Cigarette Dealer Renewal
3407895 OL VIO INVOICED 2022-01-18 14000 OL - Other Violation
3407894 TP VIO INVOICED 2022-01-18 1000 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-21 Default Decision SELLING TOBACCO PRODUCTS OR HERBAL CIGARETTES WITH A SUSPENDED OR REVOKED NYS TOBACCO REGISTRATION 1 No data 1 No data
2022-09-21 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2022-09-21 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2021-10-07 Default Decision SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2021-10-07 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 14 No data 14 No data
2021-10-07 Default Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 14 No data 14 No data
2021-10-07 Default Decision SELLING E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2020-02-06 Default Decision UNLICENSED TOBACCO RETAIL DEALER 1 No data 1 No data
2019-05-29 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2019-02-08 Pleaded UNLIC STOOPLINE STAND 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3857848401 2021-02-05 0202 PPS 5103 43rd Ave, Woodside, NY, 11377-4540
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7427
Loan Approval Amount (current) 7427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-4540
Project Congressional District NY-06
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7504.84
Forgiveness Paid Date 2022-03-01
1477057708 2020-05-01 0202 PPP 5103 43RD AVE, WOODSIDE, NY, 11377
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7567
Loan Approval Amount (current) 7567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7657.22
Forgiveness Paid Date 2021-07-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State