Search icon

27 BROADWAY DELI, INC

Company Details

Name: 27 BROADWAY DELI, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 2016 (9 years ago)
Date of dissolution: 09 May 2022
Entity Number: 4898955
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 9747 77TH STREET - SUITE 2F, OZONE PARK, NY, United States, 11416
Principal Address: 9747 77TH ST. #2F, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYED M RAHMAN DOS Process Agent 9747 77TH STREET - SUITE 2F, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
SYED M RAHMAN Chief Executive Officer 9747 77TH ST. #2F, OZONE PARK, NY, United States, 11416

Licenses

Number Status Type Date End date
2039557-1-DCA Inactive Business 2016-06-27 2017-12-31

History

Start date End date Type Value
2018-12-19 2022-09-25 Address 9747 77TH ST. #2F, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2018-12-19 2022-09-25 Address 9747 77TH STREET - SUITE 2F, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2016-02-19 2022-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-19 2018-12-19 Address 9747 77TH STREET - SUITE 2F, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220925000274 2022-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-09
181219006699 2018-12-19 BIENNIAL STATEMENT 2018-02-01
160219010135 2016-02-19 CERTIFICATE OF INCORPORATION 2016-02-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2963907 OL VIO CREDITED 2019-01-17 325 OL - Other Violation
2963906 CL VIO CREDITED 2019-01-17 175 CL - Consumer Law Violation
2963908 CL VIO INVOICED 2019-01-17 175 CL - Consumer Law Violation
2963909 OL VIO INVOICED 2019-01-17 325 OL - Other Violation
2951565 CL VIO CREDITED 2018-12-26 350 CL - Consumer Law Violation
2951586 OL VIO CREDITED 2018-12-26 325 OL - Other Violation
2360239 LICENSE INVOICED 2016-06-07 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-13 Settlement (Pre-Hearing) CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2018-12-13 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2018-12-13 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-12-13 Settlement (Pre-Hearing) RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
4810.00
Total Face Value Of Loan:
4810.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4810
Current Approval Amount:
4810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4858.45

Date of last update: 25 Mar 2025

Sources: New York Secretary of State