Search icon

4 STAR DELI & GRILL CORP.

Company Details

Name: 4 STAR DELI & GRILL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 2016 (9 years ago)
Date of dissolution: 25 May 2023
Entity Number: 4979347
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 218-30 MERRICK BLVD., SPRINGFIELD GARDENS, NY, United States, 11413

Contact Details

Phone +1 718-527-2155

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 218-30 MERRICK BLVD., SPRINGFIELD GARDENS, NY, United States, 11413

Licenses

Number Status Type Date End date
2044118-1-DCA Inactive Business 2016-09-26 2023-12-31

History

Start date End date Type Value
2016-07-19 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-19 2023-08-10 Address 218-30 MERRICK BLVD., SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810000356 2023-05-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-25
160719010063 2016-07-19 CERTIFICATE OF INCORPORATION 2016-07-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-14 No data 21830 MERRICK BLVD, Queens, SPRINGFIELD GARDENS, NY, 11413 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-27 No data 21830 MERRICK BLVD, Queens, SPRINGFIELD GARDENS, NY, 11413 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-15 No data 21830 MERRICK BLVD, Queens, SPRINGFIELD GARDENS, NY, 11413 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-13 No data 21830 MERRICK BLVD, Queens, SPRINGFIELD GARDENS, NY, 11413 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-03 No data 21830 MERRICK BLVD, Queens, SPRINGFIELD GARDENS, NY, 11413 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-13 No data 21830 MERRICK BLVD, Queens, SPRINGFIELD GARDENS, NY, 11413 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-19 No data 21830 MERRICK BLVD, Queens, SPRINGFIELD GARDENS, NY, 11413 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-29 No data 21830 MERRICK BLVD, Queens, SPRINGFIELD GARDENS, NY, 11413 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-01 No data 21830 MERRICK BLVD, Queens, SPRINGFIELD GARDENS, NY, 11413 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-13 No data 21830 MERRICK BLVD, Queens, SPRINGFIELD GARDENS, NY, 11413 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
3643327 TS VIO INVOICED 2023-05-08 100 TS - State Fines (Tobacco)
3643328 SS VIO INVOICED 2023-05-08 250 SS - State Surcharge (Tobacco)
3632866 SS VIO INVOICED 2023-04-24 500 SS - State Surcharge (Tobacco)
3632845 TS VIO INVOICED 2023-04-24 3000 TS - State Fines (Tobacco)
3620777 SS VIO INVOICED 2023-03-23 250 SS - State Surcharge (Tobacco)
3620776 TS VIO INVOICED 2023-03-23 225 TS - State Fines (Tobacco)
3576756 PL VIO INVOICED 2023-01-04 25400 PL - Padlock Violation
3576757 OL VIO INVOICED 2023-01-04 1000 OL - Other Violation
3573365 TP VIO INVOICED 2022-12-29 9000 TP - Tobacco Fine Violation
3429931 PL VIO INVOICED 2022-03-23 6500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-15 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 No data 1 No data
2022-08-15 Default Decision SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data
2022-08-15 Default Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-08-15 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-08-15 Default Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 No data 1 No data
2022-08-15 Default 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
2022-08-15 Default Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data
2022-08-15 Default Decision SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data
2022-01-13 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 3 No data 3 No data
2022-01-13 Hearing Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 3 No data 3 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1119758506 2021-02-18 0202 PPS 21830 Merrick Blvd, Springfield Gardens, NY, 11413-1920
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14302
Loan Approval Amount (current) 14302
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Springfield Gardens, QUEENS, NY, 11413-1920
Project Congressional District NY-05
Number of Employees 3
NAICS code 445110
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 14386.24
Forgiveness Paid Date 2021-09-22
7804807409 2020-05-17 0202 PPP 21830 MERRICK BLVD, SPRINGFIELD GARDENS, NY, 11413-1920
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9967
Loan Approval Amount (current) 9967
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRINGFIELD GARDENS, QUEENS, NY, 11413-1920
Project Congressional District NY-05
Number of Employees 2
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 10095.62
Forgiveness Paid Date 2021-09-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State