Search icon

STOP I KING GOURMET DELI INC

Company claim

Is this your business?

Get access!

Company Details

Name: STOP I KING GOURMET DELI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2015 (10 years ago)
Entity Number: 4777083
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1775 LEXINGTON AVE, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 646-595-5335

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION DOS Process Agent 1775 LEXINGTON AVE, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
NSHWAN A NAGI Chief Executive Officer 151 EAST 110TH STREET APT 2B, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-128597 No data Alcohol sale 2022-01-13 2022-01-13 2025-02-28 1775 LEXINGTON AVE, NEW YORK, New York, 10029 Grocery Store
2074268-1-DCA Active Business 2018-06-22 No data 2023-11-30 No data No data
2028915-2-DCA Active Business 2015-09-29 No data 2024-12-31 No data No data

History

Start date End date Type Value
2015-06-18 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-18 2024-07-09 Address 1775 LEXINGTON AVE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709004839 2024-07-09 BIENNIAL STATEMENT 2024-07-09
150618010296 2015-06-18 CERTIFICATE OF INCORPORATION 2015-06-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539599 RENEWAL INVOICED 2022-10-20 200 Tobacco Retail Dealer Renewal Fee
3388147 RENEWAL INVOICED 2021-11-09 200 Electronic Cigarette Dealer Renewal
3370219 RENEWAL INVOICED 2021-09-15 200 Tobacco Retail Dealer Renewal Fee
3343510 LICENSE INVOICED 2021-07-01 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3103470 OL VIO INVOICED 2019-10-16 250 OL - Other Violation
3103414 RENEWAL INVOICED 2019-10-16 200 Electronic Cigarette Dealer Renewal
3084261 CL VIO CREDITED 2019-09-12 175 CL - Consumer Law Violation
3084262 OL VIO CREDITED 2019-09-12 250 OL - Other Violation
3083624 SCALE-01 INVOICED 2019-09-11 20 SCALE TO 33 LBS
2930799 RENEWAL INVOICED 2018-11-16 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-09 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2019-09-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-07-09 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-10-05
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:
82500.00
Total Face Value Of Loan:
82500.00
Date:
2020-05-19
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:
17875.00
Total Face Value Of Loan:
17875.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17875
Current Approval Amount:
17875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18092.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State