Search icon

AZIZ DELI & GRILL CORP

Company claim

Is this your business?

Get access!

Company Details

Name: AZIZ DELI & GRILL CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2018 (7 years ago)
Entity Number: 5305920
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 103-02 LIBERTY AVE, OZONE PARK, NY, United States, 11417
Principal Address: 10302liberty ave, Ozone park, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AZIZ DELI & GRILL CORP DOS Process Agent 103-02 LIBERTY AVE, OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
WALEED M AZIZ Chief Executive Officer 10302 LIBERTY AVE, OZONE PARK, NY, United States, 11417

Licenses

Number Status Type Date Last renew date End date Address Description
734653 No data Retail grocery store No data No data No data 103-02 LIBERTY AVE, OZONE PARK, NY, 11417 No data
0081-21-104841 No data Alcohol sale 2024-05-31 2024-05-31 2027-05-31 103-02 LIBERTY AVE, OZONE PARK, New York, 11417 Grocery Store
2070475-1-DCA Active Business 2018-05-03 No data 2023-12-31 No data No data

History

Start date End date Type Value
2018-03-16 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-16 2023-06-09 Address 103-02 LIBERTY AVE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230609004204 2023-06-09 BIENNIAL STATEMENT 2022-03-01
180316010557 2018-03-16 CERTIFICATE OF INCORPORATION 2018-03-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3532712 TP VIO INVOICED 2022-10-03 1000 TP - Tobacco Fine Violation
3466419 SCALE-01 INVOICED 2022-07-28 20 SCALE TO 33 LBS
3457676 TP VIO CREDITED 2022-06-22 1000 TP - Tobacco Fine Violation
3427048 TP VIO VOIDED 2022-03-16 1000 TP - Tobacco Fine Violation
3419390 TP VIO VOIDED 2022-02-22 1000 TP - Tobacco Fine Violation
3383670 RENEWAL INVOICED 2021-10-26 200 Tobacco Retail Dealer Renewal Fee
3119108 RENEWAL INVOICED 2019-11-25 200 Tobacco Retail Dealer Renewal Fee
2927582 SCALE-01 INVOICED 2018-11-09 20 SCALE TO 33 LBS
2782769 LICENSE INVOICED 2018-04-27 200 Tobacco Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-15 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2024-01-29 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2021-11-23 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

USAspending Awards / Financial Assistance

Date:
2021-04-29
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:
5600.00
Total Face Value Of Loan:
5600.00
Date:
2020-07-30
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:
4000.00
Total Face Value Of Loan:
4000.00

Paycheck Protection Program

Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5600
Current Approval Amount:
5600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5635.13
Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4000
Current Approval Amount:
4000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4038.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State