Search icon

KING GOURMET DELI CORP.

Company Details

Name: KING GOURMET DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 2015 (10 years ago)
Date of dissolution: 16 Sep 2024
Entity Number: 4824276
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 193 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 347-757-7770

Phone +1 212-427-3475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KING GOURMET DELI CORP. DOS Process Agent 193 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date End date
2075667-1-DCA Inactive Business 2018-07-16 2023-11-30
2030518-2-DCA Inactive Business 2015-11-17 2024-12-31
1248672-DCA Inactive Business 2007-02-21 2010-12-31

History

Start date End date Type Value
2015-09-23 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-23 2024-09-17 Address 193 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917000623 2024-09-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-16
150923010248 2015-09-23 CERTIFICATE OF INCORPORATION 2015-09-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-28 No data 193 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-23 No data 193 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-03 No data 193 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-29 No data 193 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-23 No data 193 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-03 No data 193 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-07 No data 193 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-18 No data 193 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-06 No data 193 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-28 No data 193 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued 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
3555709 RENEWAL INVOICED 2022-11-17 200 Tobacco Retail Dealer Renewal Fee
3467168 TP VIO INVOICED 2022-08-01 1750 TP - Tobacco Fine Violation
3467167 TS VIO INVOICED 2022-08-01 1125 TS - State Fines (Tobacco)
3467166 SS VIO INVOICED 2022-08-01 250 SS - State Surcharge (Tobacco)
3464656 SS VIO CREDITED 2022-07-21 250 SS - State Surcharge (Tobacco)
3464658 TP VIO CREDITED 2022-07-21 750 TP - Tobacco Fine Violation
3464657 TS VIO CREDITED 2022-07-21 1125 TS - State Fines (Tobacco)
3459886 OL VIO INVOICED 2022-07-01 3000 OL - Other Violation
3380987 RENEWAL INVOICED 2021-10-15 200 Electronic Cigarette Dealer Renewal
3362485 SCALE-01 INVOICED 2021-08-23 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-06-28 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 6 6 No data No data
2022-06-28 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2022-06-28 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-06-28 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2017-10-18 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2017-10-18 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3096027901 2020-06-12 0202 PPP 193 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237-2203
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10179
Loan Approval Amount (current) 10179
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-2203
Project Congressional District NY-07
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State