Search icon

MKMG DELI GROCERY, INC.

Company Details

Name: MKMG DELI GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2018 (6 years ago)
Entity Number: 5453103
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 19 SACKMAN STREET, BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MKMG DELI GROCERY, INC. DOS Process Agent 19 SACKMAN STREET, BROOKLYN, NY, United States, 11233

Licenses

Number Type Date Last renew date End date Address Description
737196 Retail grocery store No data No data No data 19 SACKMAN STREET, BROOKLYN, NY, 11233 No data
0081-22-130716 Alcohol sale 2022-10-19 2022-10-19 2025-06-30 19 SACKMAN ST, BROOKLYN, New York, 11233 Grocery Store

History

Start date End date Type Value
2018-12-04 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181204010365 2018-12-04 CERTIFICATE OF INCORPORATION 2018-12-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-11 MKMG DELI GROCERY 19 SACKMAN STREET, BROOKLYN, Kings, NY, 11233 A Food Inspection Department of Agriculture and Markets No data
2021-05-24 No data 19 SACKMAN ST, Brooklyn, BROOKLYN, NY, 11233 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-12 No data 19 SACKMAN ST, Brooklyn, BROOKLYN, NY, 11233 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-18 No data 19 SACKMAN ST, Brooklyn, BROOKLYN, NY, 11233 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-12 No data 19 SACKMAN ST, Brooklyn, BROOKLYN, NY, 11233 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
3266986 PL VIO INVOICED 2020-12-09 7000 PL - Padlock Violation
3266987 TO VIO INVOICED 2020-12-09 1000 'TO - Tobacco Other
3201632 TO VIO CREDITED 2020-08-28 1000 'TO - Tobacco Other
3201631 PL VIO CREDITED 2020-08-28 500 PL - Padlock Violation
3070648 WM VIO INVOICED 2019-08-06 400 WM - W&M Violation
3036076 WM VIO CREDITED 2019-05-16 400 WM - W&M Violation
3005961 WM VIO CREDITED 2019-03-21 25 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-12 Default Decision SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR 1 No data 1 No data
2020-03-12 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2019-03-12 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4724608204 2020-08-06 0202 PPP 19 Sackman Street, BROOKLYN, NY, 11233-2900
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5806
Loan Approval Amount (current) 5806
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11233-2900
Project Congressional District NY-08
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5884.42
Forgiveness Paid Date 2021-12-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State