Search icon

SILVER SADDLE DELI GROCERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SILVER SADDLE DELI GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2005 (20 years ago)
Entity Number: 3190892
ZIP code: 10031
County: New York
Place of Formation: New York
Principal Address: 3635 BROADWAY, NEW YORK, NY, United States, 10031
Address: 611 WEST 148TH ST, #64, NEW YORK, NY, United States, 10031

Contact Details

Phone +1 212-860-2455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AHMED ALAMRANI DOS Process Agent 611 WEST 148TH ST, #64, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
AMIR MUSAED Chief Executive Officer 815 WEST 181ST ST, #2I, NEW YORK, NY, United States, 10033

Licenses

Number Status Type Date End date
1195644-DCA Inactive Business 2005-05-03 2018-12-31

History

Start date End date Type Value
2007-05-22 2009-04-13 Address 3635 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2007-05-22 2009-04-13 Address 611 WEST 148TH ST #64, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office)
2007-05-22 2009-04-13 Address 611 WEST 148TH ST #64, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2005-04-13 2007-05-22 Address 3635 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130503002400 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110906000103 2011-09-06 ERRONEOUS ENTRY 2011-09-06
110902000016 2011-09-02 ERRONEOUS ENTRY 2011-09-02
DP-1981163 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
090413002557 2009-04-13 BIENNIAL STATEMENT 2009-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2597275 SS VIO INVOICED 2017-04-28 100 SS - State Surcharge (Tobacco)
2597276 TS VIO INVOICED 2017-04-28 2000 TS - State Fines (Tobacco)
2552991 SS VIO CREDITED 2017-02-15 100 SS - State Surcharge (Tobacco)
2552990 TP VIO INVOICED 2017-02-15 2000 TP - Tobacco Fine Violation
2551057 DCA-SUS CREDITED 2017-02-13 2000 Suspense Account
2522154 SS VIO CREDITED 2016-12-29 100 SS - State Surcharge (Tobacco)
2522153 TP VIO CREDITED 2016-12-29 2000 TP - Tobacco Fine Violation
2508563 RENEWAL INVOICED 2016-12-09 110 Cigarette Retail Dealer Renewal Fee
2485949 TS VIO CREDITED 2016-11-07 1500 TS - State Fines (Tobacco)
2485950 TP VIO CREDITED 2016-11-07 1500 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-30 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2016-10-30 Hearing Decision SOLD OR OFFERED FOR SALE CIGARETTES REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data
2016-10-30 Hearing Decision SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data
2016-10-30 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2016-02-24 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
2016-02-03 Pleaded SOLD PACK OF LITTLE CIGARS FOR LESS THAN THE PRICE FLOOR 1 1 No data No data
2016-02-03 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State