Search icon

GRACIOUS DELI GROCERY CORP

Company Details

Name: GRACIOUS DELI GROCERY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 2019 (6 years ago)
Date of dissolution: 22 Jul 2022
Entity Number: 5625658
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 38-15 GREENPOINT AVE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-482-7107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRACIOUS DELI GROCERY CORP DOS Process Agent 38-15 GREENPOINT AVE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
2096463-1-DCA Inactive Business 2020-09-22 2023-12-31

History

Start date End date Type Value
2019-09-23 2022-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-23 2022-12-30 Address 38-15 GREENPOINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221230002692 2022-07-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-22
190923010146 2019-09-23 CERTIFICATE OF INCORPORATION 2019-09-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-25 No data 3815 GREENPOINT AVE, Queens, LONG IS CITY, NY, 11101 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-21 No data 3815 GREENPOINT AVE, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-19 No data 3815 GREENPOINT AVE, Queens, LONG ISLAND CITY, NY, 11101 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
3387153 RENEWAL INVOICED 2021-11-04 200 Tobacco Retail Dealer Renewal Fee
3371673 SCALE-01 INVOICED 2021-09-21 20 SCALE TO 33 LBS
3233103 LICENSE INVOICED 2020-09-16 150 Tobacco Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6371908508 2021-03-03 0202 PPP 3815 Greenpoint Ave, Long Island City, NY, 11101-1963
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8020
Loan Approval Amount (current) 8020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1963
Project Congressional District NY-07
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8073.39
Forgiveness Paid Date 2021-11-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State