Search icon

Y & R GROCERY AND DELI CORP

Company Details

Name: Y & R GROCERY AND DELI CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2016 (9 years ago)
Entity Number: 5004812
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 5016 CHURCH AVE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 917-345-4971

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
Y & R GROCERY AND DELI CORP DOS Process Agent 5016 CHURCH AVE, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date Last renew date End date Address Description
0071-22-104237 No data Alcohol sale 2022-11-03 2022-11-03 2025-12-31 5016 CHURCH AVE, BROOKLYN, New York, 11203 Grocery Store
2068589-1-DCA Active Business 2018-03-29 No data 2023-11-30 No data No data
2044999-1-DCA Active Business 2016-10-25 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
160907010434 2016-09-07 CERTIFICATE OF INCORPORATION 2016-09-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-17 No data 5016 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-26 No data 5016 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-27 No data 5016 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-22 No data 5016 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-19 No data 5016 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-03 No data 5016 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-31 No data 5016 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-17 No data 5016 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-05 No data 5016 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 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
3647927 TP VIO INVOICED 2023-05-19 1000 TP - Tobacco Fine Violation
3382193 RENEWAL INVOICED 2021-10-20 200 Tobacco Retail Dealer Renewal Fee
3382195 RENEWAL INVOICED 2021-10-20 200 Electronic Cigarette Dealer Renewal
3112608 RENEWAL INVOICED 2019-11-06 200 Tobacco Retail Dealer Renewal Fee
3086874 RENEWAL INVOICED 2019-09-18 200 Electronic Cigarette Dealer Renewal
2733710 LICENSE INVOICED 2018-01-25 200 Electronic Cigarette Dealer License Fee
2706799 RENEWAL INVOICED 2017-12-07 110 Cigarette Retail Dealer Renewal Fee
2623706 SCALE-01 INVOICED 2017-06-12 20 SCALE TO 33 LBS
2460600 LICENSE INVOICED 2016-10-04 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-17 Pleaded 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 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6669587406 2020-05-15 0202 PPP 5016 CHURCH AVE, brooklyn, NY, 11203
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15015
Loan Approval Amount (current) 15015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15204.23
Forgiveness Paid Date 2021-08-19
6010258508 2021-03-02 0202 PPS 5016 Church Ave, Brooklyn, NY, 11203-3504
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7279
Loan Approval Amount (current) 7279
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-3504
Project Congressional District NY-09
Number of Employees 3
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7343.02
Forgiveness Paid Date 2022-01-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State