Search icon

1128 DELI & GRILL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 1128 DELI & GRILL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 2017 (8 years ago)
Date of dissolution: 07 Oct 2022
Entity Number: 5090054
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 2070 FREDERICK DOUGLASS BLVD, NEW YORK, NY, United States, 10026

Contact Details

Phone +1 646-731-0099

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1128 GROCERY DELI INC. DOS Process Agent 2070 FREDERICK DOUGLASS BLVD, NEW YORK, NY, United States, 10026

Licenses

Number Status Type Date End date
2073573-1-DCA Inactive Business 2018-06-16 2021-11-30
2066705-1-DCA Inactive Business 2018-02-23 2021-12-31

History

Start date End date Type Value
2022-02-09 2022-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-22 2022-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-22 2023-02-11 Address 2070 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230211000669 2022-10-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-07
170310000493 2017-03-10 CERTIFICATE OF AMENDMENT 2017-03-10
170222010543 2017-02-22 CERTIFICATE OF INCORPORATION 2017-02-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3282372 LICENSEDOC15 INVOICED 2021-01-12 15 License Document Replacement
3248312 LICENSEDOC15 INVOICED 2020-10-22 15 License Document Replacement
3111885 RENEWAL INVOICED 2019-11-04 200 Tobacco Retail Dealer Renewal Fee
3087876 RENEWAL INVOICED 2019-09-20 200 Electronic Cigarette Dealer Renewal
2944217 CL VIO INVOICED 2018-12-14 350 CL - Consumer Law Violation
2913015 CL VIO CREDITED 2018-10-19 175 CL - Consumer Law Violation
2803360 SCALE-01 INVOICED 2018-06-26 20 SCALE TO 33 LBS
2781407 LICENSE INVOICED 2018-04-25 200 Electronic Cigarette Dealer License Fee
2745154 LICENSE INVOICED 2018-02-16 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-11 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
23178.00
Total Face Value Of Loan:
23178.00
Date:
2020-06-16
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-06-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23178
Current Approval Amount:
23178
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23336.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State