Search icon

357 STUYVESANT GROCERY, INC.

Company Details

Name: 357 STUYVESANT GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1993 (31 years ago)
Entity Number: 1778963
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 357 STUYVESANT AVE, BROOKLYN, NY, United States, 11233

Contact Details

Phone +1 718-774-4577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 357 STUYVESANT AVE, BROOKLYN, NY, United States, 11233

Chief Executive Officer

Name Role Address
AZZAZ I SALEH Chief Executive Officer 357 STUYVESANT AVE, BROOKLYN, NY, United States, 11233

Licenses

Number Status Type Date Last renew date End date Address Description
610938 No data Retail grocery store No data No data No data 357 STUYVESANT AVE, BROOKLYN, NY, 11233 No data
0081-21-109583 No data Alcohol sale 2024-04-02 2024-04-02 2027-03-31 357 STUYVESANT AVENUE, BROOKLYN, New York, 11233 Grocery Store
1263351-DCA Inactive Business 2007-08-03 No data 2007-12-31 No data No data
1050155-DCA Active Business 2000-10-31 No data 2023-12-31 No data No data

History

Start date End date Type Value
1993-12-10 2001-12-20 Address 357 STUYVESANT AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140410002285 2014-04-10 BIENNIAL STATEMENT 2013-12-01
111230002342 2011-12-30 BIENNIAL STATEMENT 2011-12-01
091222002347 2009-12-22 BIENNIAL STATEMENT 2009-12-01
071219002241 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060125002584 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031229002461 2003-12-29 BIENNIAL STATEMENT 2003-12-01
011220002186 2001-12-20 BIENNIAL STATEMENT 2001-12-01
971229002053 1997-12-29 BIENNIAL STATEMENT 1997-12-01
960110002136 1996-01-10 BIENNIAL STATEMENT 1995-12-01
931210000461 1993-12-10 CERTIFICATE OF INCORPORATION 1993-12-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-10-11 STUYVESANT DELI SUPRMKT 357 STUYVESANT AVE, BROOKLYN, Kings, NY, 11233 A Food Inspection Department of Agriculture and Markets No data
2023-03-07 No data 357 STUYVESANT AVE, Brooklyn, BROOKLYN, NY, 11233 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-20 No data 357 STUYVESANT AVE, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-02 No data 357 STUYVESANT AVE, Brooklyn, BROOKLYN, NY, 11233 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-24 No data 357 STUYVESANT AVE, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-09 No data 357 STUYVESANT AVE, Brooklyn, BROOKLYN, NY, 11233 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-13 No data 357 STUYVESANT AVE, Brooklyn, BROOKLYN, NY, 11233 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-07 No data 357 STUYVESANT AVE, Brooklyn, BROOKLYN, NY, 11233 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-30 No data 357 STUYVESANT AVE, Brooklyn, BROOKLYN, NY, 11233 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-23 No data 357 STUYVESANT AVE, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued 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
3612369 SCALE-01 INVOICED 2023-03-08 20 SCALE TO 33 LBS
3382834 RENEWAL INVOICED 2021-10-22 200 Tobacco Retail Dealer Renewal Fee
3367676 SCALE-01 INVOICED 2021-09-02 20 SCALE TO 33 LBS
3110612 RENEWAL INVOICED 2019-10-31 200 Tobacco Retail Dealer Renewal Fee
2832372 OL VIO INVOICED 2018-08-23 125 OL - Other Violation
2832373 WM VIO INVOICED 2018-08-23 50 WM - W&M Violation
2831160 SCALE-01 INVOICED 2018-08-21 20 SCALE TO 33 LBS
2704534 RENEWAL INVOICED 2017-12-02 110 Cigarette Retail Dealer Renewal Fee
2659850 TO VIO INVOICED 2017-08-28 1000 'TO - Tobacco Other
2628565 SCALE-01 INVOICED 2017-06-21 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-09 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2018-08-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2018-08-09 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2017-09-13 Hearing Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data No data 1
2017-06-07 Hearing Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data
2017-06-07 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2016-12-30 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2016-12-30 Hearing Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2525697309 2020-04-29 0202 PPP 357 STUYVESANT AVE, BROOKLYN, NY, 11233
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11233-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12438.22
Forgiveness Paid Date 2021-08-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State