Search icon

LA FLOR DELI GROCERY CORP

Company claim

Is this your business?

Get access!

Company Details

Name: LA FLOR DELI GROCERY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 2018 (7 years ago)
Date of dissolution: 26 Jul 2022
Entity Number: 5426867
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 578 LIVONIA AVENUE, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 917-966-8448

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONATHAN RAMOS LOPEZ DOS Process Agent 578 LIVONIA AVENUE, BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date Address
739056 No data Retail grocery store No data No data 578 LIVONIA AVENUE, BROOKLYN, NY, 11207
2087208-2-DCA Inactive Business 2019-06-14 2022-12-31 No data

History

Start date End date Type Value
2018-10-16 2022-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-16 2023-08-25 Address 578 LIVONIA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230825000031 2022-07-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-26
181016010510 2018-10-16 CERTIFICATE OF INCORPORATION 2018-10-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3353822 CL VIO CREDITED 2021-07-27 175 CL - Consumer Law Violation
3352656 SCALE-01 INVOICED 2021-07-23 20 SCALE TO 33 LBS
3287688 RENEWAL INVOICED 2021-01-26 200 Tobacco Retail Dealer Renewal Fee
3157867 TP VIO INVOICED 2020-02-12 1750 TP - Tobacco Fine Violation
3157868 TO VIO INVOICED 2020-02-12 1500 'TO - Tobacco Other
3041547 LICENSE INVOICED 2019-05-31 200 Tobacco Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-07-21 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
2020-02-05 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data
2020-02-05 Pleaded SOLD, OFFERED FOR SALE, OR OTHERWISE PROVIDED TOBACCO PRODUCTS FOR LESS THAN THE LISTED PRICE 1 1 No data No data
2020-02-05 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
2020-02-05 Pleaded SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-02
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:
12400.00
Total Face Value Of Loan:
12400.00

Paycheck Protection Program

Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12400
Current Approval Amount:
12400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12549.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State