Search icon

OASIS FOOD MART CORP.

Company Details

Name: OASIS FOOD MART CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2006 (19 years ago)
Entity Number: 3338764
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 616 4TH AVENUE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-499-3352

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 616 4TH AVENUE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
SALEH GHAZALI Chief Executive Officer 616 4TH AVENUE, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date Last renew date End date Address Description
617356 No data Retail grocery store No data No data No data 616 4TH AVE, BROOKLYN, NY, 11215 No data
0081-21-110513 No data Alcohol sale 2024-05-13 2024-05-13 2027-05-31 616 4TH AVE, BROOKLYN, New York, 11215 Grocery Store
2073303-1-DCA Active Business 2018-06-13 No data 2023-11-30 No data No data
1224286-DCA Active Business 2006-04-19 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
140430002136 2014-04-30 BIENNIAL STATEMENT 2014-03-01
120810002117 2012-08-10 BIENNIAL STATEMENT 2012-03-01
100610002872 2010-06-10 BIENNIAL STATEMENT 2010-03-01
060324000159 2006-03-24 CERTIFICATE OF INCORPORATION 2006-03-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-27 OASIS FOOD MART 616 4TH AVE, BROOKLYN, Kings, NY, 11215 A Food Inspection Department of Agriculture and Markets No data
2023-06-05 No data 616 4TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-02 No data 616 4TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-05 No data 616 4TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-24 OASIS FOOD MART 616 4TH AVE, BROOKLYN, Kings, NY, 11215 A Food Inspection Department of Agriculture and Markets No data
2022-08-08 No data 616 4TH AVE, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-27 No data 616 4TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-23 No data 616 4TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-03 No data 616 4TH AVE, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-08 No data 616 4TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued 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
3578081 TS VIO INVOICED 2023-01-06 75 TS - State Fines (Tobacco)
3578080 SS VIO INVOICED 2023-01-06 250 SS - State Surcharge (Tobacco)
3578082 OL VIO INVOICED 2023-01-06 500 OL - Other Violation
3563058 RENEWAL INVOICED 2022-12-06 200 Tobacco Retail Dealer Renewal Fee
3471876 TP VIO INVOICED 2022-08-10 1750 TP - Tobacco Fine Violation
3471875 TS VIO INVOICED 2022-08-10 1125 TS - State Fines (Tobacco)
3471874 SS VIO INVOICED 2022-08-10 250 SS - State Surcharge (Tobacco)
3471799 OL VIO INVOICED 2022-08-10 150 OL - Other Violation
3471143 SCALE-01 INVOICED 2022-08-08 20 SCALE TO 33 LBS
3383077 RENEWAL INVOICED 2021-10-25 200 Electronic Cigarette Dealer Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-05 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 1 No data No data
2023-01-05 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 1 No data No data
2022-08-08 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2022-08-08 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2022-08-08 Pleaded SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 1 No data No data
2022-08-08 Pleaded SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 1 No data No data
2022-08-08 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2019-10-03 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2018-05-21 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
2016-09-27 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5161558300 2021-01-25 0202 PPS 204 13th St Apt D1, Brooklyn, NY, 11215-4791
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-4791
Project Congressional District NY-10
Number of Employees 2
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6536.33
Forgiveness Paid Date 2021-08-18
4857517405 2020-05-11 0202 PPP 616 4TH AVE, BROOKLYN, NY, 11215-5353
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
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, 11215-5353
Project Congressional District NY-10
Number of Employees 2
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6565
Forgiveness Paid Date 2021-05-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State