Search icon

S & R STORE LTD.

Company Details

Name: S & R STORE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2006 (19 years ago)
Entity Number: 3376429
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2002 BATH AVE, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-372-2887

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAFIK MUNAROV DOS Process Agent 2002 BATH AVE, BROOKLYN, NY, United States, 11214

Agent

Name Role Address
RAFIK MUNAROV Agent 2002 BATH AVE, BROOKLYN, NY, 11214

Chief Executive Officer

Name Role Address
RAFIK MUNAROV Chief Executive Officer 2002 BATH AVE, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
2092421-DCA Active Business 2019-11-21 2024-03-31
2015946-DCA Inactive Business 2014-11-28 2018-03-31
1335695-DCA Inactive Business 2009-10-08 2014-03-31

History

Start date End date Type Value
2024-08-05 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-22 2024-08-05 Address 2002 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Registered Agent)
2010-01-22 2024-08-05 Address 2002 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2006-08-25 2010-01-22 Address 2002 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2006-06-15 2006-08-25 Address SAM YAKUBOFF, 2002 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2006-06-15 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240805002574 2024-08-05 BIENNIAL STATEMENT 2024-08-05
100122000010 2010-01-22 CERTIFICATE OF CHANGE 2010-01-22
060825000724 2006-08-25 CERTIFICATE OF CHANGE 2006-08-25
060615000272 2006-06-15 CERTIFICATE OF INCORPORATION 2006-06-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-12 No data 2002 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-19 No data 2002 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-09 No data 2002 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-13 No data 2002 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-12 No data 2002 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-01 No data 2002 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-09 No data 2002 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-14 No data 2002 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-03 No data 2002 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-19 No data 2002 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 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
3418383 RENEWAL INVOICED 2022-02-17 1280 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3329842 SCALE-01 INVOICED 2021-05-12 40 SCALE TO 33 LBS
3233364 RENEWAL INVOICED 2020-09-17 1280 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3201310 INTEREST INVOICED 2020-08-27 43.70000076293945 Interest Payment
3180453 INTEREST CREDITED 2020-05-25 75.4800033569336 Interest Payment
3180252 DCA-PP-DEF01 CREDITED 2020-05-21 100 Payment Plan Default Fee
3176895 INTEREST CREDITED 2020-04-25 72.88999938964844 Interest Payment
3176272 DCA-PP-LF01 CREDITED 2020-04-21 50 Payment Plan Late Fee
3175800 WM VIO INVOICED 2020-04-13 400 WM - W&M Violation
3170985 INTEREST CREDITED 2020-03-25 71.06999969482422 Interest Payment

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-13 Default Decision FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 No data 1 No data
2017-08-01 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2017-06-09 Settlement (Pre-Hearing) STOOP LINE STAND IS NOT ENCLOSED AT BOTH ENDS and IN FRONT OF A FENCE OE PARTITION CONSTRUCTED OF WOOD OR SOME OTHER RIGHT MATERIAL 1 1 No data No data
2017-06-09 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2017-06-09 Settlement (Pre-Hearing) NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2017-06-09 Settlement (Pre-Hearing) STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2017-06-09 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
2017-06-09 Settlement (Pre-Hearing) OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2017-06-09 Settlement (Pre-Hearing) BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2017-06-09 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5672207306 2020-04-30 0202 PPP 2002 BATH AVE, BROOKLYN, NY, 11214
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8665
Loan Approval Amount (current) 8665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 468666
Servicing Lender Name Accompany Capital
Servicing Lender Address 120 Broadway, Suite 230, New York, NY, 10271
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 468666
Originating Lender Name Accompany Capital
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8720.08
Forgiveness Paid Date 2020-12-31

Date of last update: 11 Mar 2025

Sources: New York Secretary of State