Search icon

SAN JOSE TULCINGO DELI INC.

Company Details

Name: SAN JOSE TULCINGO DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 2015 (10 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 4792458
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 109 EAST 153RD STREET, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAN JOSE TULCINGO DELI INC. DOS Process Agent 109 EAST 153RD STREET, BRONX, NY, United States, 10451

Licenses

Number Status Type Date End date
2032564-1-DCA Inactive Business 2016-01-21 2017-12-31
2000074-39-DCA Inactive Business 2013-10-21 2014-12-31

History

Start date End date Type Value
2021-06-21 2021-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-21 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-21 2022-04-27 Address 109 EAST 153RD STREET, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220427003213 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
150721010123 2015-07-21 CERTIFICATE OF INCORPORATION 2015-07-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2786409 PL VIO INVOICED 2018-05-04 500 PL - Padlock Violation
2786255 SCALE-01 INVOICED 2018-05-03 20 SCALE TO 33 LBS
2614576 TO VIO INVOICED 2017-05-19 2000 'TO - Tobacco Other
2601876 SCALE-01 INVOICED 2017-05-03 20 SCALE TO 33 LBS
2601911 OL VIO INVOICED 2017-05-03 125 OL - Other Violation
2552598 TO VIO CREDITED 2017-02-14 1000 'TO - Tobacco Other
2546617 TO VIO CREDITED 2017-02-03 2000 'TO - Tobacco Other
2530750 TO VIO VOIDED 2017-01-11 1000 'TO - Tobacco Other
2256316 LICENSE INVOICED 2016-01-12 110 Cigarette Retail Dealer License Fee
2223173 SCALE-01 INVOICED 2015-11-25 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-23 Pleaded UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data
2017-04-25 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2016-12-11 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 2 No data 2 No data

Paycheck Protection Program

Date Approved:
2020-07-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23823
Current Approval Amount:
23823
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24070.37
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22457.5
Current Approval Amount:
22457.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22736.83

Date of last update: 25 Mar 2025

Sources: New York Secretary of State