Search icon

GREENPOINT DELI INC

Company Details

Name: GREENPOINT DELI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2017 (8 years ago)
Entity Number: 5122877
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 3146 Greenpoint Avenue, Long Island City, NY, United States, 11101

Contact Details

Phone +1 646-515-0274

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREENPOINT DELI INC DOS Process Agent 3146 Greenpoint Avenue, Long Island City, NY, United States, 11101

Agent

Name Role Address
MOGEEB HIZAM Agent 903 MANHATTAN AVENUE, BROOKLYN, NY, 11222

Chief Executive Officer

Name Role Address
JUAN LORA Chief Executive Officer 3146 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date Last renew date End date Address Description
0081-21-100787 No data Alcohol sale 2024-07-23 2024-07-23 2027-07-31 903 MANHATTAN AVE, BROOKLYN, New York, 11222 Grocery Store
2066520-2-DCA Inactive Business 2018-02-22 No data 2018-12-31 No data No data

History

Start date End date Type Value
2022-05-24 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-20 2022-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-20 2023-04-14 Address 903 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent)
2017-04-20 2023-04-14 Address 903 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230414006552 2023-04-14 BIENNIAL STATEMENT 2023-04-01
170420010171 2017-04-20 CERTIFICATE OF INCORPORATION 2017-04-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3471472 PL VIO INVOICED 2022-08-09 500 PL - Padlock Violation
3471471 TS VIO INVOICED 2022-08-09 500 TS - State Fines (Tobacco)
3471474 SS VIO INVOICED 2022-08-09 250 SS - State Surcharge (Tobacco)
3471473 OL VIO INVOICED 2022-08-09 5000 OL - Other Violation
3451449 TS VIO VOIDED 2022-05-31 500 TS - State Fines (Tobacco)
3451450 PL VIO VOIDED 2022-05-31 500 PL - Padlock Violation
3451451 OL VIO VOIDED 2022-05-31 5000 OL - Other Violation
3451452 SS VIO VOIDED 2022-05-31 250 SS - State Surcharge (Tobacco)
3429338 TS VIO VOIDED 2022-03-22 500 TS - State Fines (Tobacco)
3429339 PL VIO VOIDED 2022-03-22 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-11-01 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data No data No data
2024-11-01 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2023-12-05 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2023-12-05 Default Decision FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 No data No data No data
2023-12-05 Default Decision FAILED TO POST CIGARETTE TAX STAMPS SIGN CONSPICUOUSLY 1 No data No data No data
2023-10-04 Default Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data No data No data
2023-10-04 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data No data No data
2023-10-04 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2023-10-04 Default Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 No data No data No data
2023-10-04 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
25588.00
Total Face Value Of Loan:
25588.00
Date:
2020-07-20
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:
116700.00
Total Face Value Of Loan:
116700.00
Date:
2020-05-21
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:
22403.00
Total Face Value Of Loan:
22403.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
25588
Current Approval Amount:
25588
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 24 Mar 2025

Sources: New York Secretary of State