Search icon

SAMI AND SUSU FOOD INC.

Company Details

Name: SAMI AND SUSU FOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2005 (20 years ago)
Entity Number: 3204648
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 79 5TH AVENUE, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 718-622-2250

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN ST. SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
REFAEL HASID Chief Executive Officer 79 5TH AVENUE, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 5TH AVENUE, BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-140915 No data Alcohol sale 2023-08-16 2023-08-16 2025-08-31 79 5TH AVE, BROOKLYN, New York, 11217 Restaurant
2059549-DCA Inactive Business 2017-10-18 No data 2019-09-15 No data No data

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 79 5TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2019-05-14 2025-03-03 Address 79 5TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2019-05-14 2025-03-03 Address 79 5TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2007-06-26 2019-05-14 Address 333 CLINTON ST #3, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2007-06-26 2019-05-14 Address 290 CLINTON ST #12M, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250303002838 2025-03-03 BIENNIAL STATEMENT 2025-03-03
190514002038 2019-05-14 BIENNIAL STATEMENT 2019-05-01
170522000673 2017-05-22 ANNULMENT OF DISSOLUTION 2017-05-22
DP-1983602 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
070626002509 2007-06-26 BIENNIAL STATEMENT 2007-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2023-05-05 2023-05-11 Price Not Posted Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3167022 SWC-CON INVOICED 2020-03-05 445 Petition For Revocable Consent Fee
3167021 LICENSE INVOICED 2020-03-05 510 Sidewalk Cafe License Fee
3167024 PLANREVIEW CREDITED 2020-03-05 310 Sidewalk Cafe Plan Review Fee
3167023 SEC-DEP-UN INVOICED 2020-03-05 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2999116 SWC-CON-ONL INVOICED 2019-03-06 11643.91015625 Sidewalk Cafe Consent Fee
2940274 SWC-CON-ONL INVOICED 2018-12-07 0.009999999776483 Sidewalk Cafe Consent Fee
2798093 LL VIO INVOICED 2018-06-11 500 LL - License Violation
2773698 SWC-CIN-INT INVOICED 2018-04-10 745.3499755859375 Sidewalk Cafe Interest for Consent Fee
2753804 SWC-CON-ONL INVOICED 2018-03-01 11426.7998046875 Sidewalk Cafe Consent Fee
2738518 SWC-CON-ONL INVOICED 2018-02-01 858.5499877929688 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-15 Pleaded Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA 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:
400113.00
Total Face Value Of Loan:
400113.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
320000.00
Total Face Value Of Loan:
320000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
320000
Current Approval Amount:
320000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
323937.42
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
400113
Current Approval Amount:
400113
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
403206.32

Court Cases

Court Case Summary

Filing Date:
2021-05-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HENNESSY
Party Role:
Plaintiff
Party Name:
SAMI AND SUSU FOOD INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State