Search icon

S & I BUISNESS, INC.

Company Details

Name: S & I BUISNESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 2003 (22 years ago)
Date of dissolution: 29 Oct 2003
Entity Number: 2934217
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2691 EAST 14TH STREET, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-769-8846

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2691 EAST 14TH STREET, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1151092-DCA Active Business 2003-09-09 2024-03-31
1148669-DCA Active Business 2003-08-18 2023-12-31

Filings

Filing Number Date Filed Type Effective Date
031029000593 2003-10-29 CERTIFICATE OF DISSOLUTION 2003-10-29
030724000128 2003-07-24 CERTIFICATE OF INCORPORATION 2003-07-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-15 No data 2691 E 14TH ST, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-08 No data 2691 E 14TH ST, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-12 No data 2691 E 14TH ST, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-08 No data 2691 E 14TH ST, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-03 No data 2691 E 14TH ST, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-16 No data 2691 E 14TH ST, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-06 No data 2691 E 14TH ST, Brooklyn, BROOKLYN, NY, 11235 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-25 No data 2691 E 14TH ST, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-01 No data 2691 E 14TH ST, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-22 No data 2691 E 14TH ST, Brooklyn, BROOKLYN, NY, 11235 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
3414313 RENEWAL INVOICED 2022-02-04 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3382913 RENEWAL INVOICED 2021-10-22 200 Tobacco Retail Dealer Renewal Fee
3145365 RENEWAL INVOICED 2020-01-16 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3106334 RENEWAL INVOICED 2019-10-24 200 Tobacco Retail Dealer Renewal Fee
3102145 TS VIO INVOICED 2019-10-11 750 TS - State Fines (Tobacco)
3102206 TP VIO INVOICED 2019-10-11 750 TP - Tobacco Fine Violation
3102144 SS VIO INVOICED 2019-10-11 50 SS - State Surcharge (Tobacco)
2731195 RENEWAL INVOICED 2018-01-20 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2698582 RENEWAL INVOICED 2017-11-22 110 Cigarette Retail Dealer Renewal Fee
2637258 TO VIO INVOICED 2017-07-06 1000 'TO - Tobacco Other

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-06 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-10-06 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2017-05-22 Hearing Decision SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS FOR LESS THAN THE LISTED PRICE 1 No data 1 No data
2017-05-02 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-05-02 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9525668603 2021-03-26 0202 PPS 2691 E 14th St, Brooklyn, NY, 11235-3915
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12956.66
Loan Approval Amount (current) 12956.66
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-3915
Project Congressional District NY-08
Number of Employees 3
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13025.88
Forgiveness Paid Date 2021-10-27
3441887805 2020-05-26 0202 PPP 2691 East 14th Street, Brooklyn, NY, 11235-3915
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-3915
Project Congressional District NY-08
Number of Employees 8
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11346.06
Forgiveness Paid Date 2021-09-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State