Search icon

EZ OXFORD DELI & GROCERY CORP

Company Details

Name: EZ OXFORD DELI & GROCERY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2019 (6 years ago)
Entity Number: 5527105
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 2035 1ST AVE, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 917-442-4992

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EZ OXFORD DELI & GROCERY CORP DOS Process Agent 2035 1ST AVE, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date End date
2086689-2-DCA Active Business 2019-06-03 2024-11-30
2086690-2-DCA Active Business 2019-06-03 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
190403010428 2019-04-03 CERTIFICATE OF INCORPORATION 2019-04-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-28 No data 2035 1ST AVE, Manhattan, NEW YORK, NY, 10029 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-29 No data 2035 1ST AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-21 No data 2035 1ST AVE, Manhattan, NEW YORK, NY, 10029 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-19 No data 2035 1ST AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-09 No data 2035 1ST AVE, Manhattan, NEW YORK, NY, 10029 No Warning 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
3560321 RENEWAL INVOICED 2022-11-30 200 Tobacco Retail Dealer Renewal Fee
3539634 RENEWAL INVOICED 2022-10-20 200 Electronic Cigarette Dealer Renewal
3409227 SCALE-01 INVOICED 2022-01-24 20 SCALE TO 33 LBS
3268741 RENEWAL INVOICED 2020-12-11 200 Electronic Cigarette Dealer Renewal
3268742 RENEWAL INVOICED 2020-12-11 200 Tobacco Retail Dealer Renewal Fee
3036737 LICENSE INVOICED 2019-05-17 200 Tobacco Retail Dealer License Fee
3036743 LICENSE INVOICED 2019-05-17 200 Electronic Cigarette Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6732397401 2020-05-15 0202 PPP 2035 1ST AVE, NEW YORK, NY, 10029
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6600
Loan Approval Amount (current) 6600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6683.42
Forgiveness Paid Date 2021-08-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State