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

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

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11362
Current Approval Amount:
11362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11473.44

Date of last update: 23 Mar 2025

Sources: New York Secretary of State