Search icon

MZ GOURMET DELI CORP I

Company Details

Name: MZ GOURMET DELI CORP I
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2016 (9 years ago)
Entity Number: 4909522
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 372 CENTRAL AVE., BROOKLYN, NY, United States, 11221

Contact Details

Phone +1 347-553-1068

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 372 CENTRAL AVE., BROOKLYN, NY, United States, 11221

Licenses

Number Status Type Date End date
2073894-1-DCA Inactive Business 2018-06-20 2021-11-30
2035962-1-DCA Inactive Business 2016-04-13 2019-12-31

Filings

Filing Number Date Filed Type Effective Date
160309010059 2016-03-09 CERTIFICATE OF INCORPORATION 2016-03-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-29 No data 372 CENTRAL AVE, Brooklyn, BROOKLYN, NY, 11221 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-07 No data 372 CENTRAL AVE, Brooklyn, BROOKLYN, NY, 11221 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-13 No data 372 CENTRAL AVE, Brooklyn, BROOKLYN, NY, 11221 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-16 No data 372 CENTRAL AVE, Brooklyn, BROOKLYN, NY, 11221 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-06 No data 372 CENTRAL AVE, Brooklyn, BROOKLYN, NY, 11221 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-28 No data 372 CENTRAL AVE, Brooklyn, BROOKLYN, NY, 11221 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-26 No data 372 CENTRAL AVE, Brooklyn, BROOKLYN, NY, 11221 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-22 No data 372 CENTRAL AVE, Brooklyn, BROOKLYN, NY, 11221 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-20 No data 372 CENTRAL AVE, Brooklyn, BROOKLYN, NY, 11221 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
3266442 INTEREST INVOICED 2020-12-08 23.280000686645508 Interest Payment
3190781 PROCESSING INVOICED 2020-07-10 100 License Processing Fee
3190780 DCA-SUS CREDITED 2020-07-10 100 Suspense Account
3170987 INTEREST CREDITED 2020-03-25 52.45000076293945 Interest Payment
3170758 DCA-PP-DEF01 INVOICED 2020-03-21 100 Payment Plan Default Fee
3161810 INTEREST CREDITED 2020-02-25 50.20000076293945 Interest Payment
3160780 DCA-PP-LF01 INVOICED 2020-02-21 50 Payment Plan Late Fee
3149131 INTEREST INVOICED 2020-01-27 48.720001220703125 Interest Payment
3146334 INTEREST INVOICED 2020-01-21 48 Interest Payment
3131504 INTEREST INVOICED 2019-12-25 60 Interest Payment

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-13 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2019-04-13 Hearing Decision SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data
2019-04-13 Hearing Decision SOLD OR OFFERED FOR SALE CIGARETTES REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data
2019-04-13 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2017-12-06 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2017-12-06 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-11-28 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2017-11-28 Settlement (Pre-Hearing) SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data
2016-11-22 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2016-11-22 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4946787407 2020-05-11 0202 PPP 372 CENTRAL AVE, BROOKLYN, NY, 11221-4541
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8910
Loan Approval Amount (current) 8910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11221-4541
Project Congressional District NY-07
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9014.72
Forgiveness Paid Date 2021-07-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State