Search icon

13TH STREET DELI GROCERY INC

Company Details

Name: 13TH STREET DELI GROCERY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2016 (9 years ago)
Entity Number: 5026386
ZIP code: 11215
County: Bronx
Place of Formation: New York
Address: 513 5TH AVE., BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-499-9399

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 513 5TH AVE., BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
2071202-1-DCA Inactive Business 2018-05-15 2021-11-30
2046118-1-DCA Inactive Business 2016-12-05 2021-12-31

Filings

Filing Number Date Filed Type Effective Date
161020010443 2016-10-20 CERTIFICATE OF INCORPORATION 2016-10-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3108129 RENEWAL INVOICED 2019-10-29 200 Tobacco Retail Dealer Renewal Fee
3105493 RENEWAL INVOICED 2019-10-22 200 Electronic Cigarette Dealer Renewal
2789080 OL VIO INVOICED 2018-05-11 125 OL - Other Violation
2787223 SCALE-01 INVOICED 2018-05-07 20 SCALE TO 33 LBS
2744671 LICENSE INVOICED 2018-02-15 200 Electronic Cigarette Dealer License Fee
2699683 RENEWAL INVOICED 2017-11-25 110 Cigarette Retail Dealer Renewal Fee
2657844 TO VIO INVOICED 2017-08-21 500 'TO - Tobacco Other
2498462 LICENSE INVOICED 2016-11-28 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-24 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
2017-08-16 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17223.00
Total Face Value Of Loan:
17223.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
33200.00
Total Face Value Of Loan:
33200.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9642.00
Total Face Value Of Loan:
9642.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17223
Current Approval Amount:
17223
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17445.72
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9642
Current Approval Amount:
9642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9737.36

Date of last update: 24 Mar 2025

Sources: New York Secretary of State