Search icon

MB DELI GROCERY CORP

Company Details

Name: MB DELI GROCERY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2018 (7 years ago)
Entity Number: 5418025
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 141 EVERGREEN AVE, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-628-6428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MB DELI GROCERY CORP DOS Process Agent 141 EVERGREEN AVE, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
PASCUAL BALBI GRULLON Chief Executive Officer 141 EVERGREEN AVE, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date Last renew date End date Address Description
736634 No data Retail grocery store No data No data No data 141 EVERGREEN AVE, BROOKLYN, NY, 11206 No data
0081-21-109249 No data Alcohol sale 2021-12-07 2021-12-07 2024-12-31 141 EVERGREEN AVE, BROOKLYN, New York, 11206 Grocery Store
2080146-1-DCA Active Business 2018-11-26 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
220810001415 2022-08-10 BIENNIAL STATEMENT 2020-10-01
181001010051 2018-10-01 CERTIFICATE OF INCORPORATION 2018-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-15 MB DELI GROCERY 141 EVERGREEN AVE, BROOKLYN, Kings, NY, 11206 C Food Inspection Department of Agriculture and Markets 09E - Ventilation cover in the restroom has accumulation of dusts.
2022-06-30 No data 141 EVERGREEN AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-11 No data 141 EVERGREEN AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-21 No data 141 EVERGREEN AVE, Brooklyn, BROOKLYN, NY, 11206 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-06 No data 141 EVERGREEN AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-14 No data 141 EVERGREEN AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-23 No data 141 EVERGREEN AVE, Brooklyn, BROOKLYN, NY, 11206 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-23 No data 141 EVERGREEN AVE, Brooklyn, BROOKLYN, NY, 11206 Warning 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
3463647 WM VIO INVOICED 2022-07-18 75 WM - W&M Violation
3460495 WM VIO CREDITED 2022-07-05 75 WM - W&M Violation
3460494 OL VIO CREDITED 2022-07-05 100 OL - Other Violation
3460493 CL VIO CREDITED 2022-07-05 150 CL - Consumer Law Violation
3459842 SCALE-01 INVOICED 2022-07-01 40 SCALE TO 33 LBS
3382738 RENEWAL INVOICED 2021-10-22 200 Tobacco Retail Dealer Renewal Fee
3108835 RENEWAL INVOICED 2019-10-30 200 Tobacco Retail Dealer Renewal Fee
2972472 SCALE-01 INVOICED 2019-01-30 20 SCALE TO 33 LBS
2925734 LICENSE INVOICED 2018-11-05 150 Tobacco Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-06-30 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2022-06-30 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2022-06-30 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2022-06-30 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2022-06-30 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1993767400 2020-05-05 0202 PPP 141 EVERGREEN AVE, BROOKLYN, NY, 11206-6152
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11362
Loan Approval Amount (current) 11362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11206-6152
Project Congressional District NY-07
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11473.44
Forgiveness Paid Date 2021-04-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State