Search icon

BRIGHTON GOURMET DELI INC.

Company Details

Name: BRIGHTON GOURMET DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2021 (4 years ago)
Entity Number: 6029265
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 606 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 917-702-5796

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SABER MOHAMED A AEZAH Chief Executive Officer 606 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
BRIGHTON GOURMET DELI INC. DOS Process Agent 606 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date Last renew date End date Address Description
748924 No data Retail grocery store No data No data No data 606 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235 No data
0081-21-106381 No data Alcohol sale 2021-12-27 2021-12-27 2024-11-30 606 BRIGHTON BEACH AVE, BROOKLYN, New York, 11235 Grocery Store
2099922-2-DCA Active Business 2021-07-07 No data 2024-11-30 No data No data

History

Start date End date Type Value
2023-06-16 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-04 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-04 2025-02-06 Address 606 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206003631 2025-02-06 BIENNIAL STATEMENT 2025-02-06
210604010465 2021-06-04 CERTIFICATE OF INCORPORATION 2021-06-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570263 RENEWAL INVOICED 2022-12-20 200 Tobacco Retail Dealer Renewal Fee
3542011 RENEWAL INVOICED 2022-10-25 200 Electronic Cigarette Dealer Renewal
3341635 LICENSE INVOICED 2021-06-25 200 Tobacco Retail Dealer License Fee
3341636 LICENSE INVOICED 2021-06-25 150 Electronic Cigarette Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-23 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2024-10-23 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2023-11-13 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-11-13 Pleaded SELLING E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data

Date of last update: 22 Mar 2025

Sources: New York Secretary of State