Search icon

SEVEN & ONE DELI GROCERY FULTON STREET CORP.

Company Details

Name: SEVEN & ONE DELI GROCERY FULTON STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2006 (18 years ago)
Entity Number: 3449603
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1521 FULTON STREET, BROOKLYN, NY, United States, 11216

Contact Details

Phone +1 718-778-4513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJEHI HUSSEIN Chief Executive Officer 1521 FULTON STREET, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1521 FULTON STREET, BROOKLYN, NY, United States, 11216

Licenses

Number Status Type Date End date
1327269-DCA Inactive Business 2009-07-28 2010-03-31
1248248-DCA Inactive Business 2007-02-13 2018-12-31

History

Start date End date Type Value
2006-12-14 2011-01-26 Address 1521 FULTON STREET, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141229006201 2014-12-29 BIENNIAL STATEMENT 2014-12-01
121218002250 2012-12-18 BIENNIAL STATEMENT 2012-12-01
110126003187 2011-01-26 BIENNIAL STATEMENT 2010-12-01
061214000835 2006-12-14 CERTIFICATE OF INCORPORATION 2006-12-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-04 No data 1521 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-07 No data 1521 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-30 No data 1521 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-17 No data 1521 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-16 No data 1521 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-05 No data 1521 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-02 No data 1521 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-27 No data 1521 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-16 No data 1521 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-29 No data 1521 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 Pass 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
3626179 SCALE-01 INVOICED 2023-04-05 20 SCALE TO 33 LBS
3618331 PL VIO INVOICED 2023-03-20 9900 PL - Padlock Violation
3618330 TP VIO INVOICED 2023-03-20 1500 TP - Tobacco Fine Violation
3618332 OL VIO INVOICED 2023-03-20 2000 OL - Other Violation
3598374 OL VIO CREDITED 2023-02-15 20000 OL - Other Violation
3598373 PL VIO CREDITED 2023-02-15 9200 PL - Padlock Violation
3543449 TP VIO INVOICED 2022-10-27 500 TP - Tobacco Fine Violation
3543450 PL VIO INVOICED 2022-10-27 146500 PL - Padlock Violation
3543458 CL VIO INVOICED 2022-10-27 150 CL - Consumer Law Violation
3461570 PL VIO CREDITED 2022-07-08 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-04-04 No data Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 10 No data No data No data
2023-04-04 No data SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 10 No data No data No data
2023-04-04 No data BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data No data No data
2022-07-07 Default Decision SELLING E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data 1
2022-07-07 Default Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 2 No data No data 2
2022-07-07 Default Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data
2022-07-07 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 2 No data 2 No data
2022-07-07 Default Decision FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 No data 1 No data
2022-07-07 Default Decision SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-06-30 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6117627407 2020-05-13 0202 PPP 1521 FULTON ST, BROOKLYN, NY, 11216
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11345
Loan Approval Amount (current) 11345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11487.98
Forgiveness Paid Date 2021-08-23
3054878504 2021-02-22 0202 PPS 1521 Fulton St, Brooklyn, NY, 11216-2506
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11345
Loan Approval Amount (current) 11345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-2506
Project Congressional District NY-08
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11401.26
Forgiveness Paid Date 2021-08-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State