Search icon

ROCKAWAY EXPRESS DELI CORP X

Company Details

Name: ROCKAWAY EXPRESS DELI CORP X
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2018 (7 years ago)
Entity Number: 5442720
ZIP code: 11693
County: Queens
Place of Formation: New York
Address: 90-17 ROCKAWAY BEACH BLVD, FAR ROCKAWAY, NY, United States, 11693

Contact Details

Phone +1 646-363-3861

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90-17 ROCKAWAY BEACH BLVD, FAR ROCKAWAY, NY, United States, 11693

Licenses

Number Status Type Date Last renew date End date Address Description
736935 No data Retail grocery store No data No data No data 90-17 ROCKAWAY BEACH BLVD, FAR ROCKAWAY, NY, 11693 No data
0081-22-127042 No data Alcohol sale 2022-10-25 2022-10-25 2025-10-31 90-17 ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, New York, 11693 Grocery Store
2082140-1-DCA Active Business 2019-02-11 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
181113010940 2018-11-13 CERTIFICATE OF INCORPORATION 2018-11-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3535282 RENEWAL INVOICED 2022-10-07 200 Electronic Cigarette Dealer Renewal
3384686 RENEWAL INVOICED 2021-10-28 200 Tobacco Retail Dealer Renewal Fee
3259930 RENEWAL INVOICED 2020-11-19 200 Electronic Cigarette Dealer Renewal
3105422 RENEWAL INVOICED 2019-10-22 200 Tobacco Retail Dealer Renewal Fee
2949906 LICENSE INVOICED 2018-12-21 200 Electronic Cigarette Dealer License Fee
2949234 LICENSE INVOICED 2018-12-20 150 Tobacco Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-04 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2023-10-04 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
25075.00
Total Face Value Of Loan:
25075.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
37800.00
Total Face Value Of Loan:
37800.00
Date:
2020-05-18
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:
17275.00
Total Face Value Of Loan:
17275.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25075
Current Approval Amount:
25075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25395.14
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17275
Current Approval Amount:
17275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17487.51

Date of last update: 23 Mar 2025

Sources: New York Secretary of State