Search icon

METRO DELI MINI MARKET INC.

Company Details

Name: METRO DELI MINI MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2018 (7 years ago)
Entity Number: 5286941
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 6512 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
METRO DELI MINI MARKET INC. DOS Process Agent 6512 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379

Agent

Name Role Address
NHP BUSINESS MANAGEMENT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

Chief Executive Officer

Name Role Address
JUANA C VALDEZ Chief Executive Officer 6512 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Type Date Last renew date End date Address Description
735126 Retail grocery store No data No data No data 6512 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11379 No data
0081-21-108440 Alcohol sale 2021-11-23 2021-11-23 2024-11-30 65-12 METROPOLITAN AVE, MIDDLE VILLAGE, New York, 11379 Grocery Store

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 6512 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2020-02-24 2024-02-27 Address 6512 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2018-02-14 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-14 2024-02-27 Address 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)
2018-02-14 2024-02-27 Address 6512 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227003454 2024-02-27 BIENNIAL STATEMENT 2024-02-27
220221001095 2022-02-21 BIENNIAL STATEMENT 2022-02-21
200224060211 2020-02-24 BIENNIAL STATEMENT 2020-02-01
180214010615 2018-02-14 CERTIFICATE OF INCORPORATION 2018-02-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2948602 DCA-SUS CREDITED 2018-12-19 100 Suspense Account
2948601 PROCESSING INVOICED 2018-12-19 50 License Processing Fee
2925022 LICENSE CREDITED 2018-11-02 150 Tobacco Retail Dealer License Fee
314717 CNV_SI INVOICED 2010-06-14 40 SI - Certificate of Inspection fee (scales)
883271 RENEWAL INVOICED 2008-09-30 110 CRD Renewal Fee
301209 CNV_SI INVOICED 2008-07-11 40 SI - Certificate of Inspection fee (scales)
883270 LICENSE INVOICED 2008-05-14 55 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2021-04-22
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:
23400.00
Total Face Value Of Loan:
23400.00
Date:
2021-02-18
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:
105100.00
Total Face Value Of Loan:
420300.00

Paycheck Protection Program

Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23400
Current Approval Amount:
23400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23484.5

Date of last update: 24 Mar 2025

Sources: New York Secretary of State