Search icon

SEAGIRT MARKET & DELI CORP

Company claim

Is this your business?

Get access!

Company Details

Name: SEAGIRT MARKET & DELI CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2017 (8 years ago)
Entity Number: 5123289
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 2513 SEAGIRT AVE, FAR ROCKAWAY, NY, United States, 11691
Principal Address: 308 SPRAGUE RD, INWOOD, NY, United States, 11096

Contact Details

Phone +1 718-471-7100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SANDY GARCIA DOS Process Agent 2513 SEAGIRT AVE, FAR ROCKAWAY, NY, United States, 11691

Chief Executive Officer

Name Role Address
SANDY GARCIA Chief Executive Officer 2513 SEAGIRT AVE, FAR ROCKWAY, NY, United States, 11691

Licenses

Number Status Type Date Last renew date End date Address Description
705546 No data Retail grocery store No data No data No data 25-13 SEAGIRT AVENUE, FAR ROCKAWAY, NY, 11691 No data
0081-22-126397 No data Alcohol sale 2024-05-17 2024-05-17 2025-07-31 2513 SEAGIRT AVE, FAR ROCKAWAY, New York, 11691 Grocery Store
2014124-1-DCA Active Business 2014-10-01 No data 2023-12-31 No data No data

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 2513 SEAGIRT AVE, FAR ROCKWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2023-08-01 Address 2513 SEAGIRT AVE, FAR ROCKWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-08-01 Address 2513 SEAGIRT AVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
2017-04-20 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230801008309 2023-08-01 BIENNIAL STATEMENT 2023-04-01
230531001364 2023-05-31 CERTIFICATE OF CHANGE BY ENTITY 2023-05-31
220615002026 2022-06-15 BIENNIAL STATEMENT 2021-04-01
170420000767 2017-04-20 CERTIFICATE OF INCORPORATION 2017-04-20

Complaints

Start date End date Type Satisafaction Restitution Result
2022-02-04 2022-02-16 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3490646 SCALE-01 INVOICED 2022-08-24 20 SCALE TO 33 LBS
3390719 RENEWAL INVOICED 2021-11-22 200 Tobacco Retail Dealer Renewal Fee
3386179 TP VIO INVOICED 2021-11-01 1000 TP - Tobacco Fine Violation
3313270 CL VIO INVOICED 2021-03-29 2710 CL - Consumer Law Violation
3273924 SCALE-01 INVOICED 2020-12-22 20 SCALE TO 33 LBS
3116876 RENEWAL INVOICED 2019-11-18 200 Tobacco Retail Dealer Renewal Fee
2770599 SCALE-01 INVOICED 2018-04-04 20 SCALE TO 33 LBS
2716103 RENEWAL INVOICED 2017-12-27 110 Cigarette Retail Dealer Renewal Fee
2487977 OL VIO INVOICED 2016-11-10 125 OL - Other Violation
2487976 CL VIO INVOICED 2016-11-10 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-25 Hearing Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2020-12-22 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 7 No data 7 No data
2020-12-22 Hearing Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2016-11-01 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2016-11-01 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18400
Current Approval Amount:
18400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18666.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State