Search icon

MIKE & FAYE DELI GROCERY INC

Company Details

Name: MIKE & FAYE DELI GROCERY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2016 (9 years ago)
Entity Number: 4996223
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 42-25 235TH STREET, DOUGLASTON, NY, United States, 11363

Contact Details

Phone +1 718-229-3800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JIAN WANG Agent 54-31 151 STREET, FLUSHING, NY, 11355

DOS Process Agent

Name Role Address
MIKE & FAYE DELI GROCERY DOS Process Agent 42-25 235TH STREET, DOUGLASTON, NY, United States, 11363

Licenses

Number Status Type Date Last renew date End date Address Description
725511 No data Retail grocery store No data No data No data 42-25 235TH STREET, LITTLE NECK, NY, 11363 No data
0071-23-135617 No data Alcohol sale 2023-03-27 2023-03-27 2026-03-31 42-25 235TH ST, DOUGLASTON, New York, 11363 Grocery Store
2046284-1-DCA Active Business 2016-12-08 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
160819010036 2016-08-19 CERTIFICATE OF INCORPORATION 2016-08-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-23 DELI GROCERY 42-25 235TH STREET, LITTLE NECK, Queens, NY, 11363 A Food Inspection Department of Agriculture and Markets No data
2023-05-30 No data 4225 235TH ST, Queens, DOUGLASTON, NY, 11363 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-25 No data 4225 235TH ST, Queens, DOUGLASTON, NY, 11363 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-17 No data 4225 235TH ST, Queens, DOUGLASTON, NY, 11363 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-18 No data 4225 235TH ST, Queens, DOUGLASTON, NY, 11363 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-30 No data 4225 235TH ST, Queens, DOUGLASTON, NY, 11363 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-16 No data 4225 235TH ST, Queens, DOUGLASTON, NY, 11363 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-09 No data 4225 235TH ST, Queens, DOUGLASTON, NY, 11363 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-03 No data 4225 235TH ST, Queens, DOUGLASTON, NY, 11363 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-20 No data 4225 235TH ST, Queens, DOUGLASTON, NY, 11363 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
3633778 SCALE-01 INVOICED 2023-04-26 20 SCALE TO 33 LBS
3384494 RENEWAL INVOICED 2021-10-28 200 Tobacco Retail Dealer Renewal Fee
3381457 TP VIO INVOICED 2021-10-18 1000 TP - Tobacco Fine Violation
3107308 RENEWAL INVOICED 2019-10-28 200 Tobacco Retail Dealer Renewal Fee
2794596 SCALE-01 INVOICED 2018-05-30 20 SCALE TO 33 LBS
2698135 RENEWAL INVOICED 2017-11-21 110 Cigarette Retail Dealer Renewal Fee
2623907 WM VIO INVOICED 2017-06-12 25 WM - W&M Violation
2623906 OL VIO INVOICED 2017-06-12 375 OL - Other Violation
2544098 CL VIO INVOICED 2017-01-31 175 CL - Consumer Law Violation
2544099 OL VIO INVOICED 2017-01-31 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-16 Hearing 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
2017-06-06 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2017-06-06 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
2017-01-25 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
2017-01-25 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1632898808 2021-04-10 0202 PPS 4225 235th St, Little Neck, NY, 11363-1526
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11363-1526
Project Congressional District NY-03
Number of Employees 2
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3790.68
Forgiveness Paid Date 2022-05-23
6348028506 2021-03-03 0202 PPP 4225 235th St, Little Neck, NY, 11363-1526
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11363-1526
Project Congressional District NY-03
Number of Employees 2
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3794.08
Forgiveness Paid Date 2022-05-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State