Search icon

NEW MAURICE DELI INC.

Company Details

Name: NEW MAURICE DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2017 (8 years ago)
Entity Number: 5180414
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 59-04 55TH DR, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-326-4096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59-04 55TH DR, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
2062754-2-DCA Active Business 2017-12-07 2024-12-31

History

Start date End date Type Value
2017-08-02 2017-08-04 Address 5904 55TH DR, FLUSHING, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170804000346 2017-08-04 CERTIFICATE OF CHANGE 2017-08-04
170802010512 2017-08-02 CERTIFICATE OF INCORPORATION 2017-08-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-16 No data 5904 55TH DR, Queens, MASPETH, NY, 11378 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-15 No data 5904 55TH DR, Queens, MASPETH, NY, 11378 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-04 No data 5904 55TH DR, Queens, MASPETH, NY, 11378 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-19 No data 5904 55TH DR, Queens, MASPETH, NY, 11378 No 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 5904 55TH DR, Queens, MASPETH, NY, 11378 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-20 No data 5904 55TH DR, Queens, MASPETH, NY, 11378 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-29 No data 5904 55TH DR, Queens, MASPETH, NY, 11378 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-02 No data 5904 55TH DR, Queens, MASPETH, NY, 11378 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
3564914 RENEWAL INVOICED 2022-12-10 200 Tobacco Retail Dealer Renewal Fee
3473514 TP VIO INVOICED 2022-08-17 300 TP - Tobacco Fine Violation
3391257 OL VIO INVOICED 2021-11-23 250 OL - Other Violation
3391258 WM VIO INVOICED 2021-11-23 50 WM - W&M Violation
3382895 WM VIO VOIDED 2021-10-22 800 WM - W&M Violation
3382894 OL VIO VOIDED 2021-10-22 500 OL - Other Violation
3357834 OL VIO VOIDED 2021-08-06 250 OL - Other Violation
3357835 WM VIO VOIDED 2021-08-06 50 WM - W&M Violation
3267105 RENEWAL INVOICED 2020-12-09 200 Tobacco Retail Dealer Renewal Fee
2913270 RENEWAL INVOICED 2018-10-20 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-15 Pleaded FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 1 No data No data
2021-08-04 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2021-08-04 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-03-20 Settlement (Pre-Hearing) SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2017-12-02 Settlement (Pre-Hearing) UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8360608407 2021-02-13 0202 PPS 5904 55th Dr, Maspeth, NY, 11378-2323
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2323
Project Congressional District NY-06
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8361.17
Forgiveness Paid Date 2021-11-16
4809637401 2020-05-11 0202 PPP 5904 55th Drive, Maspeth, NY, 11378
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10700
Loan Approval Amount (current) 10700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10793.33
Forgiveness Paid Date 2021-03-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State