Search icon

SAKEER DELI & GROCERY CORP.

Company Details

Name: SAKEER DELI & GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2010 (15 years ago)
Entity Number: 3900731
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 220 ROGERS AVENUE, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 ROGERS AVENUE, BROOKLYN, NY, United States, 11225

Licenses

Number Type Date Last renew date End date Address Description
0081-23-122777 Alcohol sale 2023-05-02 2023-05-02 2026-05-31 220 ROGERS AVENUE, BROOKLYN, New York, 11225 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
200224001114 2020-02-24 ANNULMENT OF DISSOLUTION 2020-02-24
DP-2170121 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100115000726 2010-01-15 CERTIFICATE OF INCORPORATION 2010-01-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-25 No data 220 ROGERS AVE, Brooklyn, BROOKLYN, NY, 11225 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-02 No data 220 ROGERS AVE, Brooklyn, BROOKLYN, NY, 11225 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-02 No data 220 ROGERS AVE, Brooklyn, BROOKLYN, NY, 11225 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-07 No data 220 ROGERS AVE, Brooklyn, BROOKLYN, NY, 11225 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-11 No data 220 ROGERS AVE, Brooklyn, BROOKLYN, NY, 11225 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-21 No data 220 ROGERS AVE, Brooklyn, BROOKLYN, NY, 11225 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-16 No data 220 ROGERS AVE, Brooklyn, BROOKLYN, NY, 11225 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
3645764 CL VIO CREDITED 2023-05-15 150 CL - Consumer Law Violation
3645765 OL VIO CREDITED 2023-05-15 100 OL - Other Violation
2963238 OL VIO INVOICED 2019-01-16 500 OL - Other Violation
2933308 OL VIO CREDITED 2018-11-23 250 OL - Other Violation
2931770 OL VIO CREDITED 2018-11-19 250 OL - Other Violation
2930785 SCALE-01 INVOICED 2018-11-16 20 SCALE TO 33 LBS
2652497 OL VIO INVOICED 2017-08-07 150 OL - Other Violation
2594559 OL VIO CREDITED 2017-04-24 75 OL - Other Violation
2142308 SCALE-01 INVOICED 2015-07-31 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-04-25 No data REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-04-25 No data STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2018-11-07 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2017-04-11 Default Decision CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9188108401 2021-02-16 0202 PPS 220 Rogers Ave, Brooklyn, NY, 11225-2035
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6229
Loan Approval Amount (current) 6229
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-2035
Project Congressional District NY-09
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6288.69
Forgiveness Paid Date 2022-02-03
2436947408 2020-05-05 0202 PPP 220 ROGERS AVE, BROOKLYN, NY, 11225
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) 6230
Loan Approval Amount (current) 6230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11225-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6302.51
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State