Search icon

MILL BASIN SHUK INC.

Company Details

Name: MILL BASIN SHUK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2004 (21 years ago)
Entity Number: 3048732
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 6324 AVENUE N, BROOKLYN, NY, United States, 11234
Principal Address: 6324 AVE N, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHIMON GABAY Chief Executive Officer 6324 AVE N, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
SHIMON GABAY DOS Process Agent 6324 AVENUE N, BROOKLYN, NY, United States, 11234

Licenses

Number Type Address
610842 Retail grocery store 6324 AVENUE N, BROOKLYN, NY, 11234

History

Start date End date Type Value
2023-04-15 2023-04-15 Address 6324 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2014-05-20 2023-04-15 Address 6324 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2014-05-20 2023-04-15 Address 6324 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2013-10-04 2014-05-20 Address 6324 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2008-07-14 2013-10-04 Address 6324 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2004-05-04 2023-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-04 2014-05-20 Address 6324 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230415007568 2023-04-15 BIENNIAL STATEMENT 2022-05-01
140520006153 2014-05-20 BIENNIAL STATEMENT 2014-05-01
131004002032 2013-10-04 BIENNIAL STATEMENT 2012-05-01
101116002917 2010-11-16 BIENNIAL STATEMENT 2010-05-01
080714002490 2008-07-14 BIENNIAL STATEMENT 2008-05-01
040504000448 2004-05-04 CERTIFICATE OF INCORPORATION 2004-05-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-02 MILL BASIN SHUK 6324 AVENUE N, BROOKLYN, Kings, NY, 11234 A Food Inspection Department of Agriculture and Markets No data
2018-01-25 No data 6324 AVENUE N, Brooklyn, BROOKLYN, NY, 11234 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-22 No data 6324 AVENUE N, Brooklyn, BROOKLYN, NY, 11234 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-13 No data 6324 AVENUE N, Brooklyn, BROOKLYN, NY, 11234 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
2759273 SCALE-01 INVOICED 2018-03-14 100 SCALE TO 33 LBS
2577641 INTEREST INVOICED 2017-03-20 5.880000114440918 Interest Payment
2573107 INTEREST CREDITED 2017-03-10 6.619999885559082 Interest Payment
2570096 DCA-PP-LF01 INVOICED 2017-03-06 50 Payment Plan Late Fee
2549944 INTEREST INVOICED 2017-02-10 11.75 Interest Payment
2543034 WM VIO CREDITED 2017-01-30 450 WM - W&M Violation
2543036 CL VIO INVOICED 2017-01-30 350 CL - Consumer Law Violation
2543038 WM VIO INVOICED 2017-01-30 450 WM - W&M Violation
2543033 OL VIO CREDITED 2017-01-30 375 OL - Other Violation
2543037 OL VIO INVOICED 2017-01-30 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-22 Settlement (Pre-Hearing) Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2016-12-22 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-12-22 Settlement (Pre-Hearing) COMMODITY SOLD BY BULK WGHT W/O DIS OF $ 1 1 No data No data
2016-12-22 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2016-12-22 Settlement (Pre-Hearing) NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2016-12-22 Settlement (Pre-Hearing) LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2016-12-22 Settlement (Pre-Hearing) PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2016-12-22 Settlement (Pre-Hearing) DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2016-12-22 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1826477802 2020-05-22 0202 PPP 6324 AVENUE N, BROOKLYN, NY, 11234-5500
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38075
Loan Approval Amount (current) 38075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-5500
Project Congressional District NY-08
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38337.87
Forgiveness Paid Date 2021-02-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004153 Fair Labor Standards Act 2020-09-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-04
Termination Date 2020-12-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name RANDLE
Role Plaintiff
Name MILL BASIN SHUK INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State