Search icon

NEW J & T GROCERY DELI CORP

Company Details

Name: NEW J & T GROCERY DELI CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2017 (8 years ago)
Entity Number: 5189858
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 438 TROY AVENUE, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 438 TROY AVENUE, BROOKLYN, NY, United States, 11203

Filings

Filing Number Date Filed Type Effective Date
170821010442 2017-08-21 CERTIFICATE OF INCORPORATION 2017-08-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-02 No data 438 TROY AVE, Brooklyn, BROOKLYN, NY, 11203 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-04 No data 438 TROY AVE, Brooklyn, BROOKLYN, NY, 11203 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-21 No data 438 TROY AVE, Brooklyn, BROOKLYN, NY, 11203 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-06 No data 438 TROY AVE, Brooklyn, BROOKLYN, NY, 11203 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-10 No data 438 TROY AVE, Brooklyn, BROOKLYN, NY, 11203 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-08 No data 438 TROY AVE, Brooklyn, BROOKLYN, NY, 11203 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
3584701 PL VIO INVOICED 2023-01-20 10000 PL - Padlock Violation
3584700 TP VIO INVOICED 2023-01-20 1000 TP - Tobacco Fine Violation
3351887 SCALE-01 INVOICED 2021-07-21 20 SCALE TO 33 LBS
2940369 CL VIO INVOICED 2018-12-07 350 CL - Consumer Law Violation
2940370 OL VIO INVOICED 2018-12-07 250 OL - Other Violation
2940142 PL VIO INVOICED 2018-12-07 5000 PL - Padlock Violation
2912775 CL VIO CREDITED 2018-10-19 175 CL - Consumer Law Violation
2912776 OL VIO CREDITED 2018-10-19 125 OL - Other Violation
2911727 SCALE-01 INVOICED 2018-10-17 20 SCALE TO 33 LBS
2778474 PL VIO INVOICED 2018-04-19 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-04 Default 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
2022-10-04 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2018-10-10 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL ACTIVITY. 1 No data 1 No data
2018-10-10 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2018-10-10 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2018-04-08 Pleaded STORE ENGAGED IN UNLICENSED CIGARETTE RETAIL ACTIVITY. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4256067809 2020-05-28 0202 PPP 438 Troy Avenue, Brooklyn, NY, 11203-1010
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8267
Loan Approval Amount (current) 8267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-1010
Project Congressional District NY-09
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8370.05
Forgiveness Paid Date 2021-08-27
9897958804 2021-04-24 0202 PPS 438 Troy Ave, Brooklyn, NY, 11203-1010
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8267
Loan Approval Amount (current) 8267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-1010
Project Congressional District NY-09
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8312.53
Forgiveness Paid Date 2021-11-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State