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)
2005-05-13 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2005-05-13 2025-03-03 Address 45 JOHN ST. SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2005-05-13 2019-05-14 Address 45 JOHN ST. SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

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
050513000703 2005-05-13 CERTIFICATE OF INCORPORATION 2005-05-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-05 No data 79 5TH AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-23 No data 79 5TH AVE, Brooklyn, BROOKLYN, NY, 11217 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-15 No data 79 5TH AVE, Brooklyn, BROOKLYN, NY, 11217 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1672137703 2020-05-01 0202 PPP 79 5TH AVE, BROOKLYN, NY, 11217
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320000
Loan Approval Amount (current) 320000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 35
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 323937.42
Forgiveness Paid Date 2021-07-28
3682568408 2021-02-05 0202 PPS 79 5th Ave, Brooklyn, NY, 11217-3201
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) 400113
Loan Approval Amount (current) 400113
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-3201
Project Congressional District NY-10
Number of Employees 87
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 403206.32
Forgiveness Paid Date 2021-11-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State