Search icon

BRIGHTON'S BEST DELI CORP.

Company Details

Name: BRIGHTON'S BEST DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 2017 (8 years ago)
Date of dissolution: 12 Feb 2025
Entity Number: 5069992
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1133 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-676-0207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1133 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2072939-1-DCA Inactive Business 2018-06-08 2021-11-30
2051380-2-DCA Inactive Business 2017-04-18 2020-12-31

History

Start date End date Type Value
2017-01-18 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-18 2025-02-24 Address 1133 BRIGHTON BEACH AVE., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224002149 2025-02-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-12
170118010377 2017-01-18 CERTIFICATE OF INCORPORATION 2017-01-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-21 No data 1133 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-14 No data 1133 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-12 No data 1133 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-21 No data 1133 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-08 No data 1133 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-03 No data 1133 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-10 No data 1133 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-16 No data 1133 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-05 No data 1133 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued 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
3140202 WM VIO INVOICED 2020-01-03 25 WM - W&M Violation
3140200 CL VIO INVOICED 2020-01-03 175 CL - Consumer Law Violation
3140201 OL VIO INVOICED 2020-01-03 125 OL - Other Violation
3133653 TS VIO INVOICED 2019-12-31 750 TS - State Fines (Tobacco)
3133654 TP VIO INVOICED 2019-12-31 750 TP - Tobacco Fine Violation
3133652 SS VIO INVOICED 2019-12-31 50 SS - State Surcharge (Tobacco)
3132687 WM VIO VOIDED 2019-12-30 400 WM - W&M Violation
3132686 OL VIO VOIDED 2019-12-30 250 OL - Other Violation
3132605 CL VIO VOIDED 2019-12-30 350 CL - Consumer Law Violation
3132881 TO VIO INVOICED 2019-12-30 1000 'TO - Tobacco Other

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-14 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-12-14 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-12-14 Pleaded SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR 1 1 No data No data
2019-11-12 Pleaded SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 1 No data No data
2019-10-21 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2019-10-21 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
2019-10-21 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-01-03 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-01-03 Default Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7882967907 2020-06-17 0202 PPP 1133 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235
Loan Status Date 2021-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9625
Loan Approval Amount (current) 9625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235
Project Congressional District NY-08
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9753.91
Forgiveness Paid Date 2021-10-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State