Search icon

AMERICAN GROCERY & DELI INC

Company Details

Name: AMERICAN GROCERY & DELI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2018 (7 years ago)
Entity Number: 5428037
ZIP code: 14615
County: New York
Place of Formation: New York
Address: 1585 DEWEY AVE, ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN GROCERY & DELI INC DOS Process Agent 1585 DEWEY AVE, ROCHESTER, NY, United States, 14615

Licenses

Number Type Date Last renew date End date Address Description
0081-22-331446 Alcohol sale 2022-02-28 2022-02-28 2025-02-28 1585 DEWEY AVE, ROCHESTER, New York, 14615 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
181018010151 2018-10-18 CERTIFICATE OF INCORPORATION 2018-10-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-02 AMERICAN GROCERY & DELI 1585 DEWEY AVE, ROCHESTER, Monroe, NY, 14615 A Food Inspection Department of Agriculture and Markets No data
2024-02-01 AMERICAN GROCERY & DELI 1585 DEWEY AVE, ROCHESTER, Monroe, NY, 14615 A Food Inspection Department of Agriculture and Markets No data
2023-01-12 AMERICAN GROCERY & DELI 1585 DEWEY AVE, ROCHESTER, Monroe, NY, 14615 A Food Inspection Department of Agriculture and Markets No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
309863 CNV_SI INVOICED 2009-05-12 20 SI - Certificate of Inspection fee (scales)
622908 RENEWAL INVOICED 2008-11-05 110 CRD Renewal Fee
486797 RENEWAL INVOICED 2008-01-11 110 CRD Renewal Fee
297153 CNV_SI INVOICED 2007-12-05 20 SI - Certificate of Inspection fee (scales)
290699 CNV_SI INVOICED 2007-09-20 20 SI - Certificate of Inspection fee (scales)
622909 RENEWAL INVOICED 2007-09-19 85 CRD Renewal Fee
70976 TP VIO INVOICED 2006-09-06 1500 TP - Tobacco Fine Violation
70978 SS VIO INVOICED 2006-09-06 50 SS - State Surcharge (Tobacco)
70977 TS VIO INVOICED 2006-09-06 750 TS - State Fines (Tobacco)
41242 TP VIO INVOICED 2006-07-21 750 TP - Tobacco Fine Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8582068406 2021-02-13 0219 PPS 1585 Dewey Ave, Rochester, NY, 14615-3437
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4102
Loan Approval Amount (current) 4102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14615-3437
Project Congressional District NY-25
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3450817808 2020-05-26 0219 PPP 1585 Dewey Ave, ROCHESTER, NY, 14615-3437
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4800
Loan Approval Amount (current) 4800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14615-3437
Project Congressional District NY-25
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4829.33
Forgiveness Paid Date 2021-01-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State