Search icon

158 DELI GROCERY INC

Company claim

Is this your business?

Get access!

Company Details

Name: 158 DELI GROCERY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 2017 (8 years ago)
Date of dissolution: 14 Dec 2021
Entity Number: 5103254
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 158 NOSTRAND AVE, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 347-663-4643

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158 NOSTRAND AVE, BROOKLYN, NY, United States, 11205

Licenses

Number Status Type Date End date
2062581-2-DCA Inactive Business 2017-12-06 2022-12-31

History

Start date End date Type Value
2017-03-16 2021-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-16 2022-05-29 Address 158 NOSTRAND AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220529000154 2021-12-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-14
170316010370 2017-03-16 CERTIFICATE OF INCORPORATION 2017-03-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3268833 RENEWAL INVOICED 2020-12-11 200 Tobacco Retail Dealer Renewal Fee
3061724 TO VIO INVOICED 2019-07-15 1000 'TO - Tobacco Other
2917832 RENEWAL INVOICED 2018-10-26 200 Tobacco Retail Dealer Renewal Fee
2734267 SCALE-01 INVOICED 2018-01-26 20 SCALE TO 33 LBS
2702887 LICENSE INVOICED 2017-11-30 85 Cigarette Retail Dealer License Fee
2692855 PROCESSING INVOICED 2017-11-13 27.5 License Processing Fee
2692856 DCA-SUS CREDITED 2017-11-13 57.5 Suspense Account
2670706 LICENSE CREDITED 2017-09-27 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-08 Pleaded SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
15600.00
Total Face Value Of Loan:
15600.00
Date:
2020-04-29
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:
14625.00
Total Face Value Of Loan:
14625.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$14,625
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,756.62
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $14,625
Jobs Reported:
4
Initial Approval Amount:
$15,600
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,826.63
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $15,597
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State