Search icon

LOLA'S DELI & GROCERY CORP.

Company Details

Name: LOLA'S DELI & GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2016 (9 years ago)
Entity Number: 4941842
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 4008 BRONXWOOD AVE., BRONX, NY, United States, 10466

Contact Details

Phone +1 718-643-4701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4008 BRONXWOOD AVE., BRONX, NY, United States, 10466

Licenses

Number Status Type Date Last renew date End date Address Description
0071-23-134075 No data Alcohol sale 2023-05-24 2023-05-24 2026-05-31 4008 BRONXWOOD AVE, BRONX, New York, 10466 Grocery Store
2039681-1-DCA Active Business 2016-06-29 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
160505010193 2016-05-05 CERTIFICATE OF INCORPORATION 2016-05-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-07 No data 4008 BRONXWOOD AVE, Bronx, BRONX, NY, 10466 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-28 No data 4008 BRONXWOOD AVE, Bronx, BRONX, NY, 10466 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-10 No data 4008 BRONXWOOD AVE, Bronx, BRONX, NY, 10466 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-26 No data 4008 BRONXWOOD AVE, Bronx, BRONX, NY, 10466 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-19 No data 4008 BRONXWOOD AVE, Bronx, BRONX, NY, 10466 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-21 No data 4008 BRONXWOOD AVE, Bronx, BRONX, NY, 10466 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-17 No data 4008 BRONXWOOD AVE, Bronx, BRONX, NY, 10466 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-27 No data 4008 BRONXWOOD AVE, Bronx, BRONX, NY, 10466 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-01 No data 4008 BRONXWOOD AVE, Bronx, BRONX, NY, 10466 No Evidence of Activity 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
3668049 SCALE-01 INVOICED 2023-07-10 20 SCALE TO 33 LBS
3395067 RENEWAL INVOICED 2021-12-12 200 Tobacco Retail Dealer Renewal Fee
3388842 SCALE-01 INVOICED 2021-11-12 20 SCALE TO 33 LBS
3126092 RENEWAL INVOICED 2019-12-11 200 Tobacco Retail Dealer Renewal Fee
3027441 OL VIO INVOICED 2019-05-02 125 OL - Other Violation
3022947 SCALE-01 INVOICED 2019-04-26 20 SCALE TO 33 LBS
2707859 RENEWAL INVOICED 2017-12-09 110 Cigarette Retail Dealer Renewal Fee
2659873 CL VIO INVOICED 2017-08-28 175 CL - Consumer Law Violation
2658033 CL VIO CREDITED 2017-08-22 175 CL - Consumer Law Violation
2652280 SCALE-01 INVOICED 2017-08-04 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-19 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
2017-07-27 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4631337309 2020-04-29 0296 PPP 4008 BRONXWOOD AVENUE, BRONX, NY, 14066
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18400
Loan Approval Amount (current) 18400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, WYOMING, NY, 14066-0001
Project Congressional District NY-24
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18608.02
Forgiveness Paid Date 2021-06-28
1619928603 2021-03-13 0202 PPS 4008 Bronxwood Ave, Bronx, NY, 10466-4514
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10466-4514
Project Congressional District NY-16
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20988.93
Forgiveness Paid Date 2022-02-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State