Search icon

NY DELI GRILL CORP V

Company Details

Name: NY DELI GRILL CORP V
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 2018 (7 years ago)
Date of dissolution: 21 May 2023
Entity Number: 5321576
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1864 NOSTRAND AVE, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-856-2230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1864 NOSTRAND AVE, BROOKLYN, NY, United States, 11226

Licenses

Number Status Type Date End date
2076677-1-DCA Inactive Business 2018-08-06 2019-12-31

History

Start date End date Type Value
2023-03-01 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-05 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-12 2022-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-12 2023-05-21 Address 1864 NOSTRAND AVE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230521000283 2023-03-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-01
180412010061 2018-04-12 CERTIFICATE OF INCORPORATION 2018-04-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2932845 OL VIO INVOICED 2018-11-21 250 OL - Other Violation
2906814 SCALE-01 INVOICED 2018-10-10 20 SCALE TO 33 LBS
2815081 LICENSE INVOICED 2018-07-23 150 Tobacco Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-13 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
13215.00
Total Face Value Of Loan:
13215.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13215
Current Approval Amount:
13215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13408.09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State