Search icon

VERMONT DELI & GRILL INC V

Company Details

Name: VERMONT DELI & GRILL INC V
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 2017 (7 years ago)
Date of dissolution: 02 Jul 2021
Entity Number: 5241416
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 669 VERMONT AVE, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 347-789-6534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 669 VERMONT AVE, BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date
2075236-1-DCA Inactive Business 2018-07-09 2021-11-30
2066578-1-DCA Inactive Business 2018-02-23 2021-12-31

History

Start date End date Type Value
2017-11-28 2021-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-28 2022-02-17 Address 669 VERMONT AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220217003748 2021-07-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-02
171128010387 2017-11-28 CERTIFICATE OF INCORPORATION 2017-11-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-13 No data 669 VERMONT ST, Brooklyn, BROOKLYN, NY, 11207 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-09 No data 669 VERMONT ST, Brooklyn, BROOKLYN, NY, 11207 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-26 No data 669 VERMONT ST, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-24 No data 669 VERMONT ST, Brooklyn, BROOKLYN, NY, 11207 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-03 No data 669 VERMONT ST, Brooklyn, BROOKLYN, NY, 11207 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-25 No data 669 VERMONT ST, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-29 No data 669 VERMONT ST, Brooklyn, BROOKLYN, NY, 11207 Warning 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
3342854 TS VIO INVOICED 2021-06-30 2500 TS - State Fines (Tobacco)
3342855 SS VIO INVOICED 2021-06-30 250 SS - State Surcharge (Tobacco)
3319077 PL VIO INVOICED 2021-04-19 3900 PL - Padlock Violation
3319076 TP VIO INVOICED 2021-04-19 3000 TP - Tobacco Fine Violation
3190024 SS VIO INVOICED 2020-07-07 100 SS - State Surcharge (Tobacco)
3190023 TS VIO INVOICED 2020-07-07 3000 TS - State Fines (Tobacco)
3161846 TP VIO INVOICED 2020-02-25 2000 TP - Tobacco Fine Violation
3107846 RENEWAL INVOICED 2019-10-29 200 Tobacco Retail Dealer Renewal Fee
3104089 RENEWAL INVOICED 2019-10-17 200 Electronic Cigarette Dealer Renewal
3061081 TP VIO INVOICED 2019-07-12 750 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-01-09 Hearing Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2021-01-09 Hearing Decision SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data
2021-01-09 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
2021-01-09 Hearing Decision SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data
2019-10-24 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2019-10-24 Hearing Decision OFFERING FOR SALE PREPACKAGED ROLL-YOUR-OWN TOBACCO CONTAINING LESS THAN 6/10 OF AN OUNCE OF TOBACCO 1 No data 1 No data
2019-10-24 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2019-07-03 Pleaded SOLD NON-TOBACCO SHISHA TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-07-03 Pleaded SOLD SHISHA TO A PERSON UNDER 18 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4452928909 2021-04-29 0202 PPS 669 Vermont St, Brooklyn, NY, 11207-6426
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11917
Loan Approval Amount (current) 11917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-6426
Project Congressional District NY-08
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12056.5
Forgiveness Paid Date 2022-07-08
4023757803 2020-05-27 0202 PPP 669 Vermont Street, brooklyn, NY, 11207-6418
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7582
Loan Approval Amount (current) 7582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address brooklyn, KINGS, NY, 11207-6418
Project Congressional District NY-08
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7673.61
Forgiveness Paid Date 2021-08-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State