Search icon

HABIBI GOURMET DELI 1 CORP

Company Details

Name: HABIBI GOURMET DELI 1 CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2017 (7 years ago)
Entity Number: 5252239
ZIP code: 11420
County: Queens
Place of Formation: New York
Principal Address: 13401 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420
Address: 13401 ROCKAWAY BLVD, S OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 347-258-8319

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HABIBI GOURMET DELI 1 CORP DOS Process Agent 13401 ROCKAWAY BLVD, S OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
ABDURUBAH KASSIM Chief Executive Officer 270 15TH ST APT 17, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date Address
738298 No data Retail grocery store No data No data 134-01 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420
2069514-1-DCA Active Business 2018-04-16 2023-11-30 No data
2066336-1-DCA Active Business 2018-02-20 2023-12-31 No data

History

Start date End date Type Value
2017-12-18 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-18 2025-02-07 Address 13401 ROCKAWAY BLVD, S OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207003566 2025-02-07 BIENNIAL STATEMENT 2025-02-07
171218010411 2017-12-18 CERTIFICATE OF INCORPORATION 2017-12-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-28 HABIBI DELI 1 134-01 ROCKAWAY BLVD, SOUTH OZONE PARK, Queens, NY, 11420 A Food Inspection Department of Agriculture and Markets No data
2023-05-18 No data 13401 ROCKAWAY BLVD, Queens, SOUTH OZONE PARK, NY, 11420 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-18 No data 13401 ROCKAWAY BLVD, Queens, S OZONE PARK, NY, 11420 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-13 No data 13401 ROCKAWAY BLVD, Queens, S OZONE PARK, NY, 11420 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-01 No data 13401 ROCKAWAY BLVD, Queens, S OZONE PARK, NY, 11420 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-26 No data 13401 ROCKAWAY BLVD, Queens, S OZONE PARK, NY, 11420 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-10 No data 13401 ROCKAWAY BLVD, Queens, S OZONE PARK, NY, 11420 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-16 No data 13401 ROCKAWAY BLVD, Queens, S OZONE PARK, NY, 11420 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-15 No data 13401 ROCKAWAY BLVD, Queens, S OZONE PARK, NY, 11420 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-30 No data 13401 ROCKAWAY BLVD, Queens, S OZONE PARK, NY, 11420 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
3629814 SS VIO INVOICED 2023-04-14 250 SS - State Surcharge (Tobacco)
3629813 TS VIO INVOICED 2023-04-14 2500 TS - State Fines (Tobacco)
3615421 OL VIO INVOICED 2023-03-14 2000 OL - Other Violation
3582526 SCALE-01 INVOICED 2023-01-17 20 SCALE TO 33 LBS
3573915 TP VIO INVOICED 2022-12-30 4000 TP - Tobacco Fine Violation
3570354 TS VIO INVOICED 2022-12-20 2500 TS - State Fines (Tobacco)
3570355 SS VIO INVOICED 2022-12-20 250 SS - State Surcharge (Tobacco)
3559939 TP VIO INVOICED 2022-11-30 2000 TP - Tobacco Fine Violation
3461136 TP VIO INVOICED 2022-07-07 4000 TP - Tobacco Fine Violation
3450389 TP VIO INVOICED 2022-05-25 2000 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-18 No data 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
2023-05-18 No data SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-05-18 No data SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2022-11-01 No data SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2022-11-01 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 No data 1 No data
2022-11-01 No data 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
2022-11-01 No data SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2022-11-01 Default 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 1
2022-07-26 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
2022-05-10 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7128578510 2021-03-05 0202 PPP 13401 Rockaway Blvd Rockaway Blvd, South Ozone Park, NY, 11420-3027
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12290
Loan Approval Amount (current) 12290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 69778
Servicing Lender Name First United Bank
Servicing Lender Address 201 N Broadway, DIMMITT, TX, 79027-1823
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11420-3027
Project Congressional District NY-05
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 69778
Originating Lender Name First United Bank
Originating Lender Address DIMMITT, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12450.45
Forgiveness Paid Date 2022-06-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State