Search icon

RK DELI, INC.

Company Details

Name: RK DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2016 (9 years ago)
Entity Number: 4979480
ZIP code: 11754
County: Queens
Place of Formation: New York
Address: 203 KOHR RD., KINGS PARK, NY, United States, 11754
Principal Address: 203 Kohr Rd, Kings Park, NY, United States, 11754

Contact Details

Phone +1 718-843-9896

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RAMI KAILEH Agent 203 KOHR RD., KINGS PARK, NY, 11754

Chief Executive Officer

Name Role Address
RAMI KAILEH Chief Executive Officer 203 KOHR RD, KINGS PARK, NY, United States, 11754

DOS Process Agent

Name Role Address
RAMI KAILEH DOS Process Agent 203 KOHR RD., KINGS PARK, NY, United States, 11754

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-122879 No data Alcohol sale 2022-10-04 2022-10-04 2025-11-30 117-11 135TH AVE, SOUTH OZONE PARK, New York, 11420 Grocery Store
2047282-1-DCA Active Business 2017-01-11 No data 2023-12-31 No data No data

History

Start date End date Type Value
2016-07-19 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2016-07-19 2025-01-21 Address 203 KOHR RD., KINGS PARK, NY, 11754, USA (Type of address: Registered Agent)
2016-07-19 2025-01-21 Address 203 KOHR RD., KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250121002301 2025-01-21 BIENNIAL STATEMENT 2025-01-21
160719010141 2016-07-19 CERTIFICATE OF INCORPORATION 2016-07-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-12 No data 11711 135TH AVE, Queens, S OZONE PARK, NY, 11420 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-24 No data 11711 135TH AVE, Queens, S OZONE PARK, NY, 11420 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-27 No data 11711 135TH AVE, Queens, S OZONE PARK, NY, 11420 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-17 No data 11711 135TH AVE, Queens, S OZONE PARK, NY, 11420 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-04 No data 11711 135TH AVE, Queens, S OZONE PARK, NY, 11420 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-14 No data 11711 135TH AVE, Queens, S OZONE PARK, NY, 11420 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-17 No data 11711 135TH AVE, Queens, S OZONE PARK, NY, 11420 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-23 No data 11711 135TH AVE, Queens, S OZONE PARK, NY, 11420 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-08 No data 11711 135TH AVE, Queens, SOUTH OZONE PARK, NY, 11420 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-15 No data 11711 135TH AVE, Queens, SOUTH OZONE PARK, NY, 11420 Closed 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
3551436 OL VIO INVOICED 2022-11-09 125 OL - Other Violation
3473964 SCALE-01 INVOICED 2022-08-18 20 SCALE TO 33 LBS
3390039 RENEWAL INVOICED 2021-11-17 200 Tobacco Retail Dealer Renewal Fee
3111887 RENEWAL INVOICED 2019-11-04 200 Tobacco Retail Dealer Renewal Fee
2709948 RENEWAL INVOICED 2017-12-13 110 Cigarette Retail Dealer Renewal Fee
2493938 LICENSE CREDITED 2016-11-21 85 Cigarette Retail Dealer License Fee
2486471 LICENSE INVOICED 2016-11-08 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-11-04 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5009608308 2021-01-23 0202 PPS 11711 135th Ave, South Ozone Park, NY, 11420-3122
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10150
Loan Approval Amount (current) 10150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11420-3122
Project Congressional District NY-05
Number of Employees 2
NAICS code 721199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10225.36
Forgiveness Paid Date 2021-10-22
8688907302 2020-05-01 0202 PPP 11711 135th Avenue, South Ozone Park, NY, 11420
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6950
Loan Approval Amount (current) 6950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11420-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 721199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7032.26
Forgiveness Paid Date 2021-07-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State