Search icon

SHABBOS NUNAY YAMOH CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SHABBOS NUNAY YAMOH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1993 (32 years ago)
Entity Number: 1756141
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 417 KINGSTON AVENUE, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAUL LEVERTON Chief Executive Officer 417 KINGSTON AVENUE, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 417 KINGSTON AVENUE, BROOKLYN, NY, United States, 11225

Licenses

Number Type Address
618699 Retail grocery store 417 KINGSTON AVE, BROOKLYN, NY, 11225

History

Start date End date Type Value
1995-10-05 2007-09-07 Address 417 KINGSTON AVE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
1995-10-05 2007-09-07 Address 417 KINGSTON AVE, BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130919002335 2013-09-19 BIENNIAL STATEMENT 2013-09-01
110922002802 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090911002246 2009-09-11 BIENNIAL STATEMENT 2009-09-01
070907002290 2007-09-07 BIENNIAL STATEMENT 2007-09-01
051116002813 2005-11-16 BIENNIAL STATEMENT 2005-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2966116 SCALE-01 INVOICED 2019-01-22 40 SCALE TO 33 LBS
2604609 CL VIO INVOICED 2017-05-05 175 CL - Consumer Law Violation
2593619 CL VIO CREDITED 2017-04-20 350 CL - Consumer Law Violation
2592219 SCALE-01 INVOICED 2017-04-18 60 SCALE TO 33 LBS
2305144 SCALE-01 INVOICED 2016-03-22 40 SCALE TO 33 LBS
352190 CNV_SI INVOICED 2013-07-16 40 SI - Certificate of Inspection fee (scales)
298779 CNV_SI INVOICED 2008-01-30 40 SI - Certificate of Inspection fee (scales)
282964 CNV_SI INVOICED 2006-09-08 40 SI - Certificate of Inspection fee (scales)
253776 CNV_SI INVOICED 2002-12-03 40 SI - Certificate of Inspection fee (scales)
246489 CNV_SI INVOICED 2001-01-04 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-05 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-04-05 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14032.50
Total Face Value Of Loan:
14032.50

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14032.5
Current Approval Amount:
14032.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14087.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State