Search icon

S & A STORES, INC.

Company Details

Name: S & A STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1961 (64 years ago)
Entity Number: 135055
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 450 Seventh Ave, Ste 701, New York, NY, United States, 10123
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SIDNEY GOTTLIEB DOS Process Agent 1440 BROADWAY, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ISAAC KAIREY Chief Executive Officer 450 SEVENTH AVE, STE 701, NEW YORK, NY, United States, 10123

Licenses

Number Status Type Date End date
2058216-DCA Active Business 2017-09-14 2024-12-31

History

Start date End date Type Value
1961-01-27 2022-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230104001545 2023-01-04 BIENNIAL STATEMENT 2023-01-01
220602000978 2022-06-02 BIENNIAL STATEMENT 2021-01-01
C217499-2 1994-12-05 ASSUMED NAME CORP INITIAL FILING 1994-12-05
407694 1963-11-29 CERTIFICATE OF AMENDMENT 1963-11-29
252638 1961-01-27 CERTIFICATE OF INCORPORATION 1961-01-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578269 RENEWAL INVOICED 2023-01-06 340 Electronics Store Renewal
3266535 RENEWAL INVOICED 2020-12-08 340 Electronics Store Renewal
2940435 RENEWAL INVOICED 2018-12-07 340 Electronics Store Renewal
2659203 LICENSE INVOICED 2017-08-25 255 Electronic Store License Fee
2177562 SL VIO INVOICED 2015-09-25 500 SL - Sick Leave Violation
2084786 CL VIO INVOICED 2015-05-19 2950 CL - Consumer Law Violation
1684970 CL VIO INVOICED 2014-05-20 175 CL - Consumer Law Violation
1523604 CL VIO INVOICED 2013-12-04 175 CL - Consumer Law Violation
1501249 CL VIO CREDITED 2013-11-08 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-31 Hearing Decision BUSINESS DISPLAYED FOR SALE BOX CUTTERS SO THAT THEY WERE ACCESSIBLE TO THE PUBLIC WITHOUT THE ASSISTANCE OF STORE PERSONNEL AND BOX CUTTERS WERE NOT EASILY VISIBLE TO STORE PERSONNEL OR IN A PACKAGE OR CONTAINER LARGER THAN 41 SQUARE INCHES. 59 No data 59 No data
2014-05-13 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2023-10-10
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KUMAR
Party Role:
Plaintiff
Party Name:
S & A STORES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-07-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
DEBORAH MALLOW DES.
Party Role:
Plaintiff
Party Name:
S & A STORES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-07-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
DEBORAH MALLOW DES.
Party Role:
Plaintiff
Party Name:
S & A STORES, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State