Search icon

PRINCE DELI CORP

Company Details

Name: PRINCE DELI CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2018 (7 years ago)
Entity Number: 5347828
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 357 NOSTRAND AVE, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRINCE DELI CORP DOS Process Agent 357 NOSTRAND AVE, BROOKLYN, NY, United States, 11216

Licenses

Number Type Date Last renew date End date Address Description
0071-22-108976 Alcohol sale 2022-01-21 2022-01-21 2024-12-31 357 NOSTRAND AVE, BROOKLYN, New York, 11216 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
180524010530 2018-05-24 CERTIFICATE OF INCORPORATION 2018-05-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-26 No data 357 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11216 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-08 No data 357 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11216 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
3132108 SS VIO INVOICED 2019-12-27 100 SS - State Surcharge (Tobacco)
3132107 TS VIO INVOICED 2019-12-27 2000 TS - State Fines (Tobacco)
3101259 TP VIO INVOICED 2019-10-09 1000 TP - Tobacco Fine Violation
3101260 PL VIO INVOICED 2019-10-09 6600 PL - Padlock Violation
3101261 TO VIO INVOICED 2019-10-09 5000 'TO - Tobacco Other
3062354 TO VIO CREDITED 2019-07-16 2500 'TO - Tobacco Other
3062351 TS VIO CREDITED 2019-07-16 1500 TS - State Fines (Tobacco)
3062350 SS VIO CREDITED 2019-07-16 100 SS - State Surcharge (Tobacco)
3062353 PL VIO CREDITED 2019-07-16 500 PL - Padlock Violation
3062352 TP VIO CREDITED 2019-07-16 750 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-08 Default Decision SOLD OR OFFERED FOR SALE CIGARETTES REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data
2019-07-08 Default Decision UNLICENSED TOBACCO RETAIL DEALER 1 No data 1 No data
2019-07-08 Default Decision OFFERING FOR SALE PREPACKAGED ROLL-YOUR-OWN TOBACCO CONTAINING LESS THAN 6/10 OF AN OUNCE OF TOBACCO 1 No data 1 No data
2019-07-08 Default Decision SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data
2019-07-08 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 5 No data 5 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8004547900 2020-06-18 0202 PPP 357 NOSTRAND AVE, BROOKLYN, NY, 11216
Loan Status Date 2020-07-08
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State