Search icon

FREEMAN DELI CORP

Company Details

Name: FREEMAN DELI CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2016 (9 years ago)
Entity Number: 5006400
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 1043 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 347-276-2815

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GOURANGA DAS Agent 1043 MANHATTAN AVENUE, BROOKLYN, NY, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1043 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-102639 No data Alcohol sale 2023-01-23 2023-01-23 2026-01-31 1043 MANHATTAN AVE, BROOKLYN, New York, 11222 Grocery Store
2046036-1-DCA Inactive Business 2016-11-30 No data 2021-12-31 No data No data

History

Start date End date Type Value
2016-09-09 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160909010403 2016-09-09 CERTIFICATE OF INCORPORATION 2016-09-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-16 No data 1043 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-12 No data 1043 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-29 No data 1043 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-01 No data 1043 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-19 No data 1043 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-31 No data 1043 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-16 No data 1043 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-20 No data 1043 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-13 No data 1043 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-02 No data 1043 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Pass 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
3561934 SCALE-01 INVOICED 2022-12-05 20 SCALE TO 33 LBS
3360571 SCALE-01 INVOICED 2021-08-16 20 SCALE TO 33 LBS
3176537 PL VIO INVOICED 2020-04-23 3400 PL - Padlock Violation
3114755 PL VIO INVOICED 2019-11-13 6400 PL - Padlock Violation
3111748 RENEWAL INVOICED 2019-11-04 200 Tobacco Retail Dealer Renewal Fee
3062152 SCALE-01 INVOICED 2019-07-16 20 SCALE TO 33 LBS
3062282 WM VIO INVOICED 2019-07-16 25 WM - W&M Violation
3062281 OL VIO INVOICED 2019-07-16 125 OL - Other Violation
3045026 PL VIO INVOICED 2019-06-11 500 PL - Padlock Violation
2927681 PL VIO INVOICED 2018-11-09 1500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-13 Hearing Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data
2019-07-02 Default Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data
2019-07-02 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
2019-07-02 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2019-06-02 Pleaded BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 1 No data No data
2018-05-03 Settlement (Pre-Hearing) STORE ENGAGED IN UNLICENSED CIGARETTE RETAIL ACTIVITY. 1 1 No data No data
2018-01-03 Default Decision UNLICENSED CIGARETTE RETAIL DEALER 1 No data 1 No data
2017-10-31 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2016-12-20 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-12-20 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6253517806 2020-06-01 0202 PPP 1043 MANHATTAN AVENUE, BROOKLYN, NY, 11222
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5900
Loan Approval Amount (current) 5900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401504 Americans with Disabilities Act - Other 2024-02-28 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-28
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name PIERRE
Role Plaintiff
Name FREEMAN DELI CORP
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State