Search icon

REGINA MEAT & DELI GROCERY INC.

Company Details

Name: REGINA MEAT & DELI GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2016 (9 years ago)
Entity Number: 5018117
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1801 WESTCHESTER AVENUE, BRONX, NY, United States, 10472
Principal Address: 1801 WESTCHESTER AVE, BRONX, NY, United States, 11472

Contact Details

Phone +1 551-804-4721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REYNA LEZAMA Chief Executive Officer 1801 WESTCHESTER AVE, BRONX, NY, United States, 11472

DOS Process Agent

Name Role Address
REGINA MEAT & DELI GROCERY INC. DOS Process Agent 1801 WESTCHESTER AVENUE, BRONX, NY, United States, 10472

Licenses

Number Status Type Date Last renew date End date Address Description
0071-21-118017 No data Alcohol sale 2021-10-15 2021-10-15 2024-08-31 1801 WESTCHESTER AVE, BRONX, New York, 10472 Grocery Store
2058215-DCA Active Business 2017-09-14 No data 2024-03-31 No data No data

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 1801 WESTCHESTER AVE, BRONX, NY, 11472, USA (Type of address: Chief Executive Officer)
2021-03-17 2024-07-25 Address 1801 WESTCHESTER AVE, BRONX, NY, 11472, USA (Type of address: Chief Executive Officer)
2016-10-04 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-04 2024-07-25 Address 1801 WESTCHESTER AVENUE, BRONX, NY, 10472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725003107 2024-07-25 BIENNIAL STATEMENT 2024-07-25
210317060580 2021-03-17 BIENNIAL STATEMENT 2020-10-01
161004000122 2016-10-04 CERTIFICATE OF INCORPORATION 2016-10-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-23 No data 1801 WESTCHESTER AVE, Bronx, BRONX, NY, 10472 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-10 No data 1801 WESTCHESTER AVE, Bronx, BRONX, NY, 10472 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-22 No data 1801 WESTCHESTER AVE, Bronx, BRONX, NY, 10472 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
3492278 RENEWAL INVOICED 2022-08-31 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2816797 SCALE-01 INVOICED 2018-07-30 40 SCALE TO 33 LBS
2739836 RENEWAL INVOICED 2018-02-06 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2650150 SCALE-01 INVOICED 2017-08-01 40 SCALE TO 33 LBS
2646611 LICENSE INVOICED 2017-07-25 400 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2619188 LICENSE INVOICED 2017-06-01 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6998218103 2020-07-22 0202 PPP 1801 WESTCHESTER AVE, BRONX, NY, 10472-3007
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) 9930.82
Loan Approval Amount (current) 9930.82
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 Unanswered
Project Address BRONX, BRONX, NY, 10472-3007
Project Congressional District NY-14
Number of Employees 4
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10043.19
Forgiveness Paid Date 2021-09-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State