Search icon

HEAVENLY DELICATESSEN MARKET GROUP, INC.

Company Details

Name: HEAVENLY DELICATESSEN MARKET GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 2018 (7 years ago)
Date of dissolution: 08 Sep 2022
Entity Number: 5269629
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 77 3RD AVE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 917-301-2502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GAMAL MUSLEH DOS Process Agent 77 3RD AVE, NEW YORK, NY, United States, 10003

Agent

Name Role Address
GAMAL MUSLEH Agent 77 3RD AVE, NEW YORK, NY, 10003

Licenses

Number Status Type Date End date Address
732651 No data Retail grocery store No data No data 500 E 89TH STREET, NEW YORK, NY, 10128
2074116-1-DCA Inactive Business 2018-06-21 2019-11-30 No data
2066564-1-DCA Inactive Business 2018-02-22 2021-12-31 No data

History

Start date End date Type Value
2022-09-08 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-18 2022-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-18 2023-01-21 Address 77 3RD AVE, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2018-01-18 2023-01-21 Address 77 3RD AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230121000467 2022-09-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-08
180118010472 2018-01-18 CERTIFICATE OF INCORPORATION 2018-01-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-30 No data 500 E 89TH ST, Manhattan, NEW YORK, NY, 10128 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-26 No data 500 E 89TH ST, Manhattan, NEW YORK, NY, 10128 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-22 No data 500 E 89TH ST, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-11 No data 500 E 89TH ST, Manhattan, NEW YORK, NY, 10128 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-14 No data 500 E 89TH ST, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-07 No data 500 E 89TH ST, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-17 No data 500 E 89TH ST, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-15 No data 500 E 89TH ST, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-02 No data 500 E 89TH ST, Manhattan, NEW YORK, NY, 10128 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
3318445 PL VIO INVOICED 2021-04-15 8800 PL - Padlock Violation
3145049 RENEWAL INVOICED 2020-01-16 200 Tobacco Retail Dealer Renewal Fee
3141569 PL VIO INVOICED 2020-01-08 9500 PL - Padlock Violation
3141570 OL VIO INVOICED 2020-01-08 750 OL - Other Violation
3141571 WM VIO INVOICED 2020-01-08 1600 WM - W&M Violation
3129396 SCALE-01 INVOICED 2019-12-18 20 SCALE TO 33 LBS
3120031 OL VIO CREDITED 2019-11-26 375 OL - Other Violation
3120032 WM VIO CREDITED 2019-11-26 100 WM - W&M Violation
3118887 PL VIO CREDITED 2019-11-22 75 PL - Padlock Violation
3118461 SCALE-01 INVOICED 2019-11-22 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-01-22 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2019-11-14 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-11-14 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
2019-11-14 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL ACTIVITY. 1 No data 1 No data
2019-11-14 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data
2019-11-14 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2019-04-17 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2019-04-17 Hearing Decision SOLD CIGARETTES 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
3364267410 2020-05-07 0202 PPP 500 EAST 89TH STREET GROUND FLOOR, NEW YORK, NY, 10128
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12187
Loan Approval Amount (current) 12187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12284.83
Forgiveness Paid Date 2021-02-25
3006618404 2021-02-04 0202 PPS 500 E 89th St, New York, NY, 10128-7867
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19635
Loan Approval Amount (current) 19635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-7867
Project Congressional District NY-12
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19743.66
Forgiveness Paid Date 2021-08-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State