Search icon

LOS BROTHERS DELI GROCERY CORP.

Company Details

Name: LOS BROTHERS DELI GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2017 (8 years ago)
Entity Number: 5215905
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 305 JEROME STRRET, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 347-240-2328

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOS BROTHERS DELI GROCERY CORP DOS Process Agent 305 JEROME STRRET, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
JOSE L RODRIGUEZ Chief Executive Officer 383 CORNELIA ST, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date Last renew date End date Address Description
731726 No data Retail grocery store No data No data No data 305 JEROME STREET, BROOKLYN, NY, 11207 No data
0081-21-100439 No data Alcohol sale 2024-05-22 2024-05-22 2027-05-31 305 JEROME ST, BROOKLYN, New York, 11207 Grocery Store
2065287-2-DCA Inactive Business 2018-01-24 No data 2020-12-31 No data No data

History

Start date End date Type Value
2017-12-08 2019-10-02 Address 305 JEROME STREET, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2017-10-11 2017-12-08 Address 305 JEROME STREET, BROOKLYN, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002061686 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171208000607 2017-12-08 CERTIFICATE OF CHANGE 2017-12-08
171011010216 2017-10-11 CERTIFICATE OF INCORPORATION 2017-10-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3319668 DCA-PP-DEF01 INVOICED 2021-04-21 100 Payment Plan Default Fee
3310647 DCA-PP-LF01 INVOICED 2021-03-21 50 Payment Plan Late Fee
3298247 DCA-PP-LF01 INVOICED 2021-02-21 50 Payment Plan Late Fee
3164129 OL VIO INVOICED 2020-03-02 750 OL - Other Violation
3164128 CL VIO INVOICED 2020-03-02 700 CL - Consumer Law Violation
3157940 TS VIO INVOICED 2020-02-12 1500 TS - State Fines (Tobacco)
3157941 SS VIO INVOICED 2020-02-12 50 SS - State Surcharge (Tobacco)
3140281 CL VIO CREDITED 2020-01-03 350 CL - Consumer Law Violation
3140282 OL VIO CREDITED 2020-01-03 375 OL - Other Violation
3133385 SCALE-01 INVOICED 2019-12-31 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-26 Default Decision REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data 1 No data
2019-12-26 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-12-26 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2019-12-26 Default Decision BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 No data 1 No data
2019-06-15 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2019-06-15 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data 1 No data
2019-06-15 Hearing Decision SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2018-05-12 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2018-05-12 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-10
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:
57100.00
Total Face Value Of Loan:
57100.00
Date:
2020-07-20
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:
8775.00
Total Face Value Of Loan:
8775.00
Date:
2020-07-14
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:
-8775.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
8775
Current Approval Amount:
8775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 24 Mar 2025

Sources: New York Secretary of State