Search icon

AZ GROCERY DELI CORP I

Company claim

Is this your business?

Get access!

Company Details

Name: AZ GROCERY DELI CORP I
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 2017 (8 years ago)
Date of dissolution: 16 Jun 2023
Entity Number: 5068939
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 1309 CLINTON AVE., BRONX, NY, United States, 10456

Contact Details

Phone +1 646-238-3342

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1309 CLINTON AVE., BRONX, NY, United States, 10456

Licenses

Number Status Type Date End date
2048602-2-DCA Inactive Business 2017-02-22 2020-12-31

History

Start date End date Type Value
2017-01-17 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-17 2023-08-21 Address 1309 CLINTON AVE., BRONX, NY, 10456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230821003364 2023-06-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-16
170117010399 2017-01-17 CERTIFICATE OF INCORPORATION 2017-01-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2929386 RENEWAL INVOICED 2018-11-14 200 Tobacco Retail Dealer Renewal Fee
2764974 SCALE-01 INVOICED 2018-03-27 20 SCALE TO 33 LBS
2649824 OL VIO INVOICED 2017-08-01 250 OL - Other Violation
2629643 OL VIO CREDITED 2017-06-23 500 OL - Other Violation
2604406 OL VIO CREDITED 2017-05-05 250 OL - Other Violation
2551722 LICENSE INVOICED 2017-02-13 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-03 Settlement (Pre-Hearing) TOTAL SELLING PRICE NOT SHOWN 1 1 No data No data
2017-04-03 Settlement (Pre-Hearing) 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

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
19120.00
Total Face Value Of Loan:
19120.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19120
Current Approval Amount:
19120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19354.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State