Search icon

REGAL GOURMET DELI INC.

Company Details

Name: REGAL GOURMET DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 2017 (8 years ago)
Date of dissolution: 21 Sep 2022
Entity Number: 5069863
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 401-403 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-414-1160

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAJED ALKAIFI DOS Process Agent 401-403 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
2059129-DCA Inactive Business 2017-10-10 2020-03-31
2056867-2-DCA Inactive Business 2017-08-09 2020-12-31

History

Start date End date Type Value
2017-01-18 2022-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-18 2023-01-29 Address 401-403 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230129000037 2022-09-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-21
170118010266 2017-01-18 CERTIFICATE OF INCORPORATION 2017-01-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3148895 WM VIO INVOICED 2020-01-27 400 WM - W&M Violation
3122836 WM VIO CREDITED 2019-12-04 25 WM - W&M Violation
3063430 LL VIO INVOICED 2019-07-18 625 LL - License Violation
3049761 LICENSEDOC15 INVOICED 2019-06-21 15 License Document Replacement
3048539 LL VIO CREDITED 2019-06-19 875 LL - License Violation
2984961 OL VIO INVOICED 2019-02-20 500 OL - Other Violation
2984960 CL VIO INVOICED 2019-02-20 350 CL - Consumer Law Violation
2959275 LL VIO INVOICED 2019-01-09 250 LL - License Violation
2959276 OL VIO INVOICED 2019-01-09 375 OL - Other Violation
2956669 CL VIO CREDITED 2019-01-03 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-22 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data
2019-06-10 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data
2019-06-10 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2019-06-10 Pleaded LICENSEE (AND EMPLOYEES/AGENTS) USE THE STOOP LINE STAND OR SIDEWALK ADJACENT TO THE STAND TO WASH, TRIM BUNCH OR PREPARE FRUIT, VEGETABLE, FLOWERS AND OTHER ARTICLES DISPLAYED AS SUCH STAND 1 1 No data No data
2018-12-21 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2018-12-21 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2018-12-21 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2018-03-05 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data

USAspending Awards / Financial Assistance

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:
16330.00
Total Face Value Of Loan:
16330.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16330
Current Approval Amount:
16330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16540.28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State