Search icon

J & D DELI GROCERY NY CORP

Company Details

Name: J & D DELI GROCERY NY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2018 (7 years ago)
Entity Number: 5409111
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 448 HERZL STREET, BROOKLYN, NY, United States, 11212

Contact Details

Phone +1 347-462-5259

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUAN M ORTIZ Chief Executive Officer 448 HERZL STREET, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 448 HERZL STREET, BROOKLYN, NY, United States, 11212

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-131456 No data Alcohol sale 2022-02-28 2022-02-28 2025-02-28 448 HERZL ST, BROOKLYN, New York, 11212 Grocery Store
2082143-1-DCA Active Business 2019-02-11 No data 2023-12-31 No data No data

History

Start date End date Type Value
2018-09-13 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-13 2025-03-07 Address 448 HERZL STREET, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307002235 2025-03-07 BIENNIAL STATEMENT 2025-03-07
180913010083 2018-09-13 CERTIFICATE OF INCORPORATION 2018-09-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584255 TS VIO INVOICED 2023-01-19 1500 TS - State Fines (Tobacco)
3584256 SS VIO INVOICED 2023-01-19 250 SS - State Surcharge (Tobacco)
3571796 OL VIO CREDITED 2022-12-23 50 OL - Other Violation
3571824 TP VIO INVOICED 2022-12-23 2000 TP - Tobacco Fine Violation
3571327 SCALE-01 INVOICED 2022-12-22 20 SCALE TO 33 LBS
3536586 TO VIO INVOICED 2022-10-13 1000 'TO - Tobacco Other
3536565 TP VIO INVOICED 2022-10-13 2000 TP - Tobacco Fine Violation
3457385 TO VIO CREDITED 2022-06-22 1000 'TO - Tobacco Other
3457383 TS VIO CREDITED 2022-06-22 1125 TS - State Fines (Tobacco)
3457382 SS VIO CREDITED 2022-06-22 250 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-12-21 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2022-12-21 Pleaded 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 1 No data No data
2022-06-15 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-06-15 Default Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-06-15 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
2022-06-15 Default Decision SOLD, OFFERED FOR SALE, OR OTHERWISE PROVIDED TOBACCO PRODUCTS FOR LESS THAN THE LISTED PRICE 1 No data 1 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:
6652.00
Total Face Value Of Loan:
6652.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
6652
Current Approval Amount:
6652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 23 Mar 2025

Sources: New York Secretary of State