Name: | SHOP & SMILE GROCERIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1985 (40 years ago) |
Entity Number: | 1027160 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 51 NEPTUNE AVE, BROOKLYN, NY, United States, 11235 |
Contact Details
Phone +1 718-648-7080
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAHMOOD HASSAN | Chief Executive Officer | 51 NEPTUNE AVE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
MAHMOOD HASSAN | DOS Process Agent | 51 NEPTUNE AVE, BROOKLYN, NY, United States, 11235 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0081-21-109800 | No data | Alcohol sale | 2024-01-19 | 2024-01-19 | 2027-01-31 | 51 NEPTUNE AVE, BROOKLYN, New York, 11235 | Grocery Store |
1075571-DCA | Active | Business | 2001-03-29 | No data | 2023-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-21 | 2007-10-29 | Address | 51 NEPTUNE AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1993-09-29 | 1999-09-21 | Address | 51 NEPTUNE AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1993-09-29 | 1999-09-21 | Address | 51 NEPTUNE AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
1993-09-29 | 1999-09-21 | Address | 51 NEPTUNE AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
1985-09-23 | 1993-09-29 | Address | 51 NEPTUNE AVE., BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131015002073 | 2013-10-15 | BIENNIAL STATEMENT | 2013-09-01 |
090909002550 | 2009-09-09 | BIENNIAL STATEMENT | 2009-09-01 |
071029002960 | 2007-10-29 | BIENNIAL STATEMENT | 2007-09-01 |
030904002507 | 2003-09-04 | BIENNIAL STATEMENT | 2003-09-01 |
010925002635 | 2001-09-25 | BIENNIAL STATEMENT | 2001-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3624487 | TS VIO | INVOICED | 2023-03-31 | 1125 | TS - State Fines (Tobacco) |
3624486 | TP VIO | CREDITED | 2023-03-31 | 1500 | TP - Tobacco Fine Violation |
3624465 | TS VIO | CREDITED | 2023-03-31 | 1125 | TS - State Fines (Tobacco) |
3624464 | SS VIO | CREDITED | 2023-03-31 | 250 | SS - State Surcharge (Tobacco) |
3624489 | SS VIO | INVOICED | 2023-03-31 | 250 | SS - State Surcharge (Tobacco) |
3624488 | TP VIO | INVOICED | 2023-03-31 | 750 | TP - Tobacco Fine Violation |
3408791 | TP VIO | INVOICED | 2022-01-21 | 750 | TP - Tobacco Fine Violation |
3393834 | RENEWAL | INVOICED | 2021-12-07 | 200 | Tobacco Retail Dealer Renewal Fee |
3197030 | CL VIO | INVOICED | 2020-08-05 | 175 | CL - Consumer Law Violation |
3131208 | RENEWAL | INVOICED | 2019-12-24 | 200 | Tobacco Retail Dealer Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-03-29 | Pleaded | SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2023-03-29 | Pleaded | SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2022-01-19 | Pleaded | SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO | 1 | 1 | No data | No data |
2020-07-30 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
2019-03-09 | Pleaded | SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE | 1 | 1 | No data | No data |
2019-03-09 | Pleaded | SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State