Search icon

YORK AMBE DELI & GROCERY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: YORK AMBE DELI & GROCERY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2020 (5 years ago)
Entity Number: 5759150
ZIP code: 11507
County: New York
Place of Formation: New York
Address: 1 CRESTHOLLOW LN, SEARINGTOWN, NY, United States, 11507

Contact Details

Phone +1 212-534-0586

DOS Process Agent

Name Role Address
LALIT P. PATEL DOS Process Agent 1 CRESTHOLLOW LN, SEARINGTOWN, NY, United States, 11507

Agent

Name Role Address
LALIT P. PATEL Agent 1 CRESTHOLLOW LANE, SEARINGTOWN, NY, 11507

Licenses

Number Status Type Date Last renew date End date Address Description
744995 No data Retail grocery store No data No data No data 1661 YORK AVE, NEW YORK, NY, 10128 No data
0081-20-113619 No data Alcohol sale 2023-12-01 2023-12-01 2026-11-30 1661 YORK AVE, NEW YORK, New York, 10128 Grocery Store
2097359-1-DCA Active Business 2020-12-30 No data 2023-12-31 No data No data

History

Start date End date Type Value
2021-02-18 2024-09-08 Address 1 CRESTHOLLOW LN, SEARINGTOWN, NY, 11507, USA (Type of address: Service of Process)
2020-10-07 2021-02-18 Address 623 EAGLE ROCK AVE., #388, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process)
2020-06-01 2020-10-07 Address 1 CRESTHOLLOW LANE, SEARINGTOWN, NY, 11507, USA (Type of address: Service of Process)
2020-06-01 2024-09-08 Address 1 CRESTHOLLOW LANE, SEARINGTOWN, NY, 11507, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240908000034 2024-09-08 BIENNIAL STATEMENT 2024-09-08
220606000029 2022-06-06 BIENNIAL STATEMENT 2022-06-01
210218000085 2021-02-18 CERTIFICATE OF CHANGE 2021-02-18
210211000583 2021-02-11 CERTIFICATE OF PUBLICATION 2021-02-11
201007000819 2020-10-07 CERTIFICATE OF CHANGE 2020-10-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3390761 RENEWAL INVOICED 2021-11-22 200 Tobacco Retail Dealer Renewal Fee
3373477 RENEWAL INVOICED 2021-09-28 200 Electronic Cigarette Dealer Renewal
3254973 LICENSE INVOICED 2020-11-09 150 Tobacco Retail Dealer License Fee
3254981 LICENSE INVOICED 2020-11-09 150 Electronic Cigarette Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-02-05 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 12 No data No data No data
2025-02-05 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 12 No data No data No data
2024-12-12 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-12-12 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State