Search icon

RED TIGER DELI GRILL INC

Company Details

Name: RED TIGER DELI GRILL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 2016 (9 years ago)
Date of dissolution: 05 Jun 2023
Entity Number: 4896450
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 19219 LINDEN BLVD, ST ALBANS, NY, United States, 11412

Contact Details

Phone +1 718-527-6361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19219 LINDEN BLVD, ST ALBANS, NY, United States, 11412

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-128529 No data Alcohol sale 2022-06-09 2022-06-09 2025-06-30 192-19 LINDEN BLVD, SAINT ALBANS, New York, 11412 Grocery Store
2035200-1-DCA Inactive Business 2016-03-29 No data 2023-12-31 No data No data

History

Start date End date Type Value
2016-02-22 2023-08-15 Address 19219 LINDEN BLVD, ST ALBANS, NY, 11412, USA (Type of address: Service of Process)
2016-02-16 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-16 2016-02-22 Address 9219 LINDEN BLVD., ST. ALBANS, NY, 11412, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230815002228 2023-06-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-05
160222000511 2016-02-22 CERTIFICATE OF CHANGE 2016-02-22
160216010298 2016-02-16 CERTIFICATE OF INCORPORATION 2016-02-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-16 No data 19219 LINDEN BLVD, Queens, SAINT ALBANS, NY, 11412 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-03 No data 19219 LINDEN BLVD, Queens, SAINT ALBANS, NY, 11412 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-02 No data 19219 LINDEN BLVD, Queens, SAINT ALBANS, NY, 11412 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-13 No data 19219 LINDEN BLVD, Queens, SAINT ALBANS, NY, 11412 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-22 No data 19219 LINDEN BLVD, Queens, SAINT ALBANS, NY, 11412 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-26 No data 19219 LINDEN BLVD, Queens, SAINT ALBANS, NY, 11412 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-25 No data 19219 LINDEN BLVD, Queens, SAINT ALBANS, NY, 11412 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-02 No data 19219 LINDEN BLVD, Queens, SAINT ALBANS, NY, 11412 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-29 No data 19219 LINDEN BLVD, Queens, SAINT ALBANS, NY, 11412 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-13 No data 19219 LINDEN BLVD, Queens, SAINT ALBANS, NY, 11412 Pass 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
3550032 TP VIO INVOICED 2022-11-04 2000 TP - Tobacco Fine Violation
3382967 RENEWAL INVOICED 2021-10-22 200 Tobacco Retail Dealer Renewal Fee
3115359 RENEWAL INVOICED 2019-11-14 200 Tobacco Retail Dealer Renewal Fee
3039104 TP VIO INVOICED 2019-05-24 2000 TP - Tobacco Fine Violation
3017043 INTEREST INVOICED 2019-04-11 23.3799991607666 Interest Payment
3017015 DCA-PP-DEF01 CREDITED 2019-04-11 100 Payment Plan Default Fee
3000653 INTEREST INVOICED 2019-03-10 43.75 Interest Payment
2978849 INTEREST INVOICED 2019-02-10 65.62999725341797 Interest Payment
2959960 INTEREST INVOICED 2019-01-10 87.5 Interest Payment
2940961 INTEREST INVOICED 2018-12-10 109.37999725341797 Interest Payment

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-11-03 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
2019-02-26 Hearing Decision 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 No data 1 No data
2019-02-26 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2018-07-25 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2018-07-25 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2018-07-25 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data 2 No data
2018-07-25 Hearing Decision BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 No data 1 No data
2018-07-02 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 5 No data 5 No data
2016-06-22 Default Decision NO RECEIPT GIVEN UPON REQUEST 1 No data 1 No data
2016-06-22 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1112538507 2021-02-18 0202 PPS 19219 Linden Blvd, Saint Albans, NY, 11412-3319
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13957
Loan Approval Amount (current) 13957
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 N
Business Age Description Existing or more than 2 years old
Project Address Saint Albans, QUEENS, NY, 11412-3319
Project Congressional District NY-05
Number of Employees 2
NAICS code 445110
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 14148.11
Forgiveness Paid Date 2022-07-08
9573367801 2020-06-08 0202 PPP 19219 LINDEN BLVD, SAINT ALBANS, NY, 11412
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9317
Loan Approval Amount (current) 9317
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 N
Business Age Description Existing or more than 2 years old
Project Address SAINT ALBANS, QUEENS, NY, 11412-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 445110
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 9423.52
Forgiveness Paid Date 2021-08-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State