Search icon

DEBLASI BROTHERS DELI, INC.

Company Details

Name: DEBLASI BROTHERS DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1982 (43 years ago)
Entity Number: 777033
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 161-10 CROSSBAY BLVD., HOWARD BEACH, NY, United States, 11414

Contact Details

Phone +1 718-835-7508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICK DEBLASI DOS Process Agent 161-10 CROSSBAY BLVD., HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
NICK DEBLASI Chief Executive Officer 161-10 CROSSBAY BLVD., HOWARD BEACH, NY, United States, 11414

Licenses

Number Status Type Date Last renew date End date Address Description
638403 No data Retail grocery store No data No data No data 161-10 CROSSBAY BLVD, HOWARD BEACH, NY, 11414 No data
0081-23-120193 No data Alcohol sale 2023-04-20 2023-04-20 2026-06-30 161 10 12 CROSS BAY BLVD, HOWARD BEACH, New York, 11414 Grocery Store
0907208-DCA Active Business 1996-06-19 No data 2024-03-31 No data No data

History

Start date End date Type Value
1982-06-18 1993-02-23 Address 161-10/12 CROSSBAY BLVD., HOWARD BEACH, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200605061278 2020-06-05 BIENNIAL STATEMENT 2020-06-01
180601006042 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160603006818 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140609006045 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120711003123 2012-07-11 BIENNIAL STATEMENT 2012-06-01
100614002519 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080610002899 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060522002908 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040622002517 2004-06-22 BIENNIAL STATEMENT 2004-06-01
020521002470 2002-05-21 BIENNIAL STATEMENT 2002-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-21 No data 16110 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-08 BROTHERS ITALIAN FD WRL 161-10 CROSSBAY BLVD, HOWARD BEACH, Queens, NY, 11414 A Food Inspection Department of Agriculture and Markets No data
2020-04-05 No data 16110 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-26 No data 16110 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-13 No data 16110 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-26 No data 16110 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-09 No data 16110 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 Pass 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
3458028 SCALE-01 INVOICED 2022-06-23 120 SCALE TO 33 LBS
3412996 RENEWAL INVOICED 2022-02-01 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3146618 RENEWAL INVOICED 2020-01-21 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2730024 RENEWAL INVOICED 2018-01-17 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2635107 SCALE-01 INVOICED 2017-07-05 120 SCALE TO 33 LBS
2297049 RENEWAL INVOICED 2016-03-11 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2293418 SCALE-01 INVOICED 2016-03-07 120 SCALE TO 33 LBS
2103018 SCALE-01 INVOICED 2015-06-12 120 SCALE TO 33 LBS
1906651 LICENSEDOC15 INVOICED 2014-12-08 15 License Document Replacement
1589526 RENEWAL INVOICED 2014-02-12 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8886627204 2020-04-28 0202 PPP 161-10 CROSS BAY BLVD, HOWARD BEACH, NY, 11414
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54883
Loan Approval Amount (current) 54883
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOWARD BEACH, QUEENS, NY, 11414-0001
Project Congressional District NY-07
Number of Employees 9
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55555.32
Forgiveness Paid Date 2021-07-15

Date of last update: 28 Feb 2025

Sources: New York Secretary of State