Search icon

69 CC DELI GROCERY INC

Company Details

Name: 69 CC DELI GROCERY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2019 (6 years ago)
Entity Number: 5610716
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 138-69 FRANCIS LEWIS BLVD, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138-69 FRANCIS LEWIS BLVD, ROSEDALE, NY, United States, 11422

Licenses

Number Type Date Last renew date End date Address Description
740538 Retail grocery store No data No data No data 138-69 FRANCIS LEWIS BLVD, ROSEDALE, NY, 11422 No data
0071-23-131124 Alcohol sale 2023-03-27 2023-03-27 2026-03-31 138 69 FRANCIS LEWIS BLVD, ROSEDALE, New York, 11422 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
190826010484 2019-08-26 CERTIFICATE OF INCORPORATION 2019-08-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-29 69 CC DELI GROCERY 138-69 FRANCIS LEWIS BLVD, ROSEDALE, Queens, NY, 11422 A Food Inspection Department of Agriculture and Markets No data
2022-09-07 69 CC DELI GROCERY 138-69 FRANCIS LEWIS BLVD, ROSEDALE, Queens, NY, 11422 A Food Inspection Department of Agriculture and Markets No data
2022-06-27 69 CC DELI GROCERY 138-69 FRANCIS LEWIS BLVD, ROSEDALE, Queens, NY, 11422 B Food Inspection Department of Agriculture and Markets 06B - The following foods were stored in a retail display cooler at internal temperatures of 53-55°F for an indeterminate time: - Two, 16oz packs of Kirkland Signature bacon - One, 12oz pack of Jimmy Dean bacon - Six, 6oz cups of La Yogurt yogurt - Seven, 15.2 fl oz bottles of Naked smoothie drinks - Six, 10 fl oz bottles of Naked smoothie drinks Five pounds and 166.4 fluid ounces of products destroyed under signed waiver during inspection. The accuracy of the thermometer used was verified on the same day of the inspection.
2022-04-26 69 CC DELI GROCERY 138-69 FRANCIS LEWIS BLVD, ROSEDALE, Queens, NY, 11422 C Food Inspection Department of Agriculture and Markets 15C - The walk-in cooler was not properly maintained as follows: The fan guards of the cooler were dust laden.
2022-01-25 69 CC DELI GROCERY 138-69 FRANCIS LEWIS BLVD, ROSEDALE, Queens, NY, 11422 C Food Inspection Department of Agriculture and Markets 15C - The deli cutting board was not properly maintained as follows: The cutting board exhibited a moderate amount of knife scoring and discoloration. - The walk-in cooler was not properly maintained as follows: The fan guards of the cooler were dust laden.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3286013 DCA-SUS CREDITED 2021-01-21 150 Suspense Account
3286015 PROCESSING INVOICED 2021-01-21 50 License Processing Fee
3148615 LICENSE CREDITED 2020-01-24 200 Tobacco Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2946167704 2020-05-01 0202 PPP 13869 FRANCIS LEWIS BLVD, ROSEDALE, NY, 11422
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ROSEDALE, QUEENS, NY, 11422-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2023.9
Forgiveness Paid Date 2021-07-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State