Search icon

F.A.R. DELI CORP

Company Details

Name: F.A.R. DELI CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2018 (6 years ago)
Entity Number: 5435407
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 830 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-513-0909

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FELIX A RODRIGUEZ DOS Process Agent 830 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11207

Agent

Name Role Address
angel alberto almonte estevez Agent 560 evergreen ave, BROOKLYN, NY, 11221

Licenses

Number Status Type Date Last renew date End date Address Description
737000 No data Retail grocery store No data No data No data 560 EVERGREEN AVE, BROOKLYN, NY, 11221 No data
0081-22-127036 No data Alcohol sale 2022-05-18 2022-05-18 2025-05-31 560 EVERGREEN AVE, BROOKLYN, New York, 11221 Grocery Store
2080956-1-DCA Active Business 2018-12-27 No data 2023-12-31 No data No data

History

Start date End date Type Value
2018-10-31 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-31 2025-02-18 Address 830 KNICKERBOCKER AVE, BROOKLYN, NY, 11207, USA (Type of address: Registered Agent)
2018-10-31 2025-02-18 Address 830 KNICKERBOCKER AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218002655 2025-01-28 CERTIFICATE OF CHANGE BY ENTITY 2025-01-28
181031010272 2018-10-31 CERTIFICATE OF INCORPORATION 2018-10-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-26 No data 560 EVERGREEN AVE, Brooklyn, BROOKLYN, NY, 11221 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-09 No data 560 EVERGREEN AVE, Brooklyn, BROOKLYN, NY, 11221 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-11 No data 560 EVERGREEN AVE, Brooklyn, BROOKLYN, NY, 11221 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-28 No data 560 EVERGREEN AVE, Brooklyn, BROOKLYN, NY, 11221 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-05 No data 560 EVERGREEN AVE, Brooklyn, BROOKLYN, NY, 11221 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-16 No data 560 EVERGREEN AVE, Brooklyn, BROOKLYN, NY, 11221 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-22 No data 560 EVERGREEN AVE, Brooklyn, BROOKLYN, NY, 11221 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-24 No data 560 EVERGREEN AVE, Brooklyn, BROOKLYN, NY, 11221 No Violation Issued 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
3586385 WM VIO INVOICED 2023-01-24 400 WM - W&M Violation
3586384 OL VIO INVOICED 2023-01-24 250 OL - Other Violation
3536859 SCALE-01 INVOICED 2022-10-13 20 SCALE TO 33 LBS
3536752 OL VIO CREDITED 2022-10-13 125 OL - Other Violation
3536753 WM VIO CREDITED 2022-10-13 25 WM - W&M Violation
3443775 TP VIO INVOICED 2022-05-03 1750 TP - Tobacco Fine Violation
3443774 TS VIO INVOICED 2022-05-03 1125 TS - State Fines (Tobacco)
3443773 SS VIO INVOICED 2022-05-03 250 SS - State Surcharge (Tobacco)
3443776 TO VIO INVOICED 2022-05-03 1000 'TO - Tobacco Other
3386786 RENEWAL INVOICED 2021-11-03 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-11 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2022-10-11 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data
2022-04-28 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-04-28 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
2022-04-28 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-04-28 Pleaded SOLD, OFFERED FOR SALE, OR OTHERWISE PROVIDED TOBACCO PRODUCTS FOR LESS THAN THE LISTED PRICE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7398388305 2021-01-28 0202 PPP 560 Evergreen Ave, Brooklyn, NY, 11221-4902
Loan Status Date 2022-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-4902
Project Congressional District NY-07
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6801.43
Forgiveness Paid Date 2022-08-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State