Search icon

HONEY BEE DELI AND GROCERY INC

Company Details

Name: HONEY BEE DELI AND GROCERY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2016 (9 years ago)
Entity Number: 4958393
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 744 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302

Contact Details

Phone +1 718-442-2600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIPAK PATEL DOS Process Agent 744 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302

Licenses

Number Status Type Date End date
2074276-1-DCA Inactive Business 2018-06-23 2021-11-30
2044546-1-DCA Inactive Business 2016-10-07 2021-12-31

Filings

Filing Number Date Filed Type Effective Date
160606010348 2016-06-06 CERTIFICATE OF INCORPORATION 2016-06-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3198680 OL VIO INVOICED 2020-08-14 500 OL - Other Violation
3176074 OL VIO CREDITED 2020-04-17 250 OL - Other Violation
3168493 OL VIO VOIDED 2020-03-11 250 OL - Other Violation
3166747 SCALE-01 INVOICED 2020-03-05 20 SCALE TO 33 LBS
3129699 RENEWAL INVOICED 2019-12-18 200 Tobacco Retail Dealer Renewal Fee
3124179 RENEWAL INVOICED 2019-12-06 200 Electronic Cigarette Dealer Renewal
2980902 TP VIO INVOICED 2019-02-13 750 TP - Tobacco Fine Violation
2779410 LICENSE INVOICED 2018-04-20 200 Electronic Cigarette Dealer License Fee
2770441 WM VIO INVOICED 2018-04-03 75 WM - W&M Violation
2770440 CL VIO INVOICED 2018-04-03 260 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-28 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-02-01 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2018-03-23 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2018-03-23 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-05-03 Hearing Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data
2017-05-03 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2017-05-03 Hearing Decision REFUND POLICY NOT POSTED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
7582.00
Total Face Value Of Loan:
7582.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7582
Current Approval Amount:
7582
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7658.87

Date of last update: 24 Mar 2025

Sources: New York Secretary of State