Search icon

MADISON DELI & GRILL CORP

Company Details

Name: MADISON DELI & GRILL CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2017 (8 years ago)
Entity Number: 5193074
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 6661 FRESH POND RD, RIDGEWOOD, NY, United States, 11385
Principal Address: 143-27 84TH AVENUE, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 347-828-2778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MADISON DELI & GRILL DOS Process Agent 6661 FRESH POND RD, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
HUSSEIN MUNASSAR Chief Executive Officer 143-27 84TH AVENUE, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date Last renew date End date Address Description
735050 No data Retail grocery store No data No data No data 6661 FRESH POND RD, RIDGEWOOD, NY, 11385 No data
0081-20-110089 No data Alcohol sale 2023-12-29 2023-12-29 2026-12-31 66-61 FRESH POND RD, RIDGEWOOD, New York, 11385 Grocery Store
2064143-2-DCA Active Business 2017-12-29 No data 2024-12-31 No data No data

History

Start date End date Type Value
2017-08-28 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-28 2023-11-07 Address 6661 FRESH POND RD, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231107002823 2023-11-07 BIENNIAL STATEMENT 2023-08-01
170828010159 2017-08-28 CERTIFICATE OF INCORPORATION 2017-08-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3651179 PL VIO INVOICED 2023-05-30 7500 PL - Padlock Violation
3651180 OL VIO INVOICED 2023-05-30 2000 OL - Other Violation
3629466 OL VIO INVOICED 2023-04-13 100 OL - Other Violation
3629445 CL VIO INVOICED 2023-04-13 250 CL - Consumer Law Violation
3628532 SCALE-01 INVOICED 2023-04-12 20 SCALE TO 33 LBS
3593959 SS VIO INVOICED 2023-02-06 250 SS - State Surcharge (Tobacco)
3593958 TS VIO INVOICED 2023-02-06 1500 TS - State Fines (Tobacco)
3591749 TP VIO INVOICED 2023-02-01 750 TP - Tobacco Fine Violation
3539262 RENEWAL INVOICED 2022-10-19 200 Tobacco Retail Dealer Renewal Fee
3465207 LICENSEDOC15 INVOICED 2022-07-25 15 License Document Replacement

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-18 No data OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER OF CIGARETTES CONTAINING FEWER THAN 20 CIGARETTES. 1 No data No data No data
2024-01-17 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2024-01-17 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2023-08-21 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 No data No data
2023-08-21 Hearing Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data No data No data
2023-08-21 Hearing 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
2023-08-21 Hearing 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
2023-08-21 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data No data No data
2023-08-21 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-08-21 Hearing Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data No data No data

Date of last update: 24 Mar 2025

Sources: New York Secretary of State