Search icon

GAZALI EXPRESS GRILL & DELI CORP.

Company Details

Name: GAZALI EXPRESS GRILL & DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2019 (6 years ago)
Entity Number: 5607292
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 19-09 MOTT AVE., FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19-09 MOTT AVE., FAR ROCKAWAY, NY, United States, 11691

Filings

Filing Number Date Filed Type Effective Date
190820010185 2019-08-20 CERTIFICATE OF INCORPORATION 2019-08-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-27 No data 1909 MOTT AVE, Queens, FAR ROCKAWAY, NY, 11691 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-25 No data 1909 MOTT AVE, Queens, FAR ROCKAWAY, NY, 11691 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-29 No data 1909 MOTT AVE, Queens, FAR ROCKAWAY, NY, 11691 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-24 No data 1909 MOTT AVE, Queens, FAR ROCKAWAY, NY, 11691 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-10 No data 1909 MOTT AVE, Queens, FAR ROCKAWAY, NY, 11691 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
3630523 OL VIO INVOICED 2023-04-18 100 OL - Other Violation
3590959 OL VIO CREDITED 2023-01-31 100 OL - Other Violation
3590452 SCALE-01 INVOICED 2023-01-30 20 SCALE TO 33 LBS
3568767 PL VIO INVOICED 2022-12-16 27300 PL - Padlock Violation
3568766 TP VIO INVOICED 2022-12-16 5000 TP - Tobacco Fine Violation
3534653 TO VIO INVOICED 2022-10-05 1000 'TO - Tobacco Other
3534651 TP VIO INVOICED 2022-10-05 1000 TP - Tobacco Fine Violation
3534652 PL VIO INVOICED 2022-10-05 2100 PL - Padlock Violation
3450651 TS VIO INVOICED 2022-05-26 1500 TS - State Fines (Tobacco)
3450652 SS VIO INVOICED 2022-05-26 250 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-27 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2022-08-25 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2022-08-25 Default Decision 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 No data 1 No data
2021-07-29 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2021-07-29 Default Decision SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR 1 No data 1 No data
2021-07-29 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2021-07-29 Default Decision 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 No data 1 No data
2021-07-29 Default Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2020-09-24 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data 1 No data
2020-09-24 Hearing Decision 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 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1630778509 2021-02-19 0202 PPP 1909 Mott Ave, Far Rockaway, NY, 11691-4104
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2437
Loan Approval Amount (current) 2437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Far Rockaway, QUEENS, NY, 11691-4104
Project Congressional District NY-05
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2456.63
Forgiveness Paid Date 2022-01-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State