Search icon

US SANDWICH INC.

Company Details

Name: US SANDWICH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2011 (14 years ago)
Entity Number: 4144781
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1313 WEST 6TH STREET, BROOKLYN, NY, United States, 11204
Principal Address: 5101 13TH AVE, APT 2-E, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-256-3505

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMED A LATIF Chief Executive Officer 5101 13TH AVE, APT 2-E, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1313 WEST 6TH STREET, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
1429096-DCA Inactive Business 2012-05-11 2020-03-31
1420059-DCA Active Business 2012-02-23 2023-12-31

Filings

Filing Number Date Filed Type Effective Date
131203002267 2013-12-03 BIENNIAL STATEMENT 2013-09-01
110922000186 2011-09-22 CERTIFICATE OF INCORPORATION 2011-09-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-11 No data 1313 W 6TH ST, Brooklyn, BROOKLYN, NY, 11204 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-20 No data 1313 W 6TH ST, Brooklyn, BROOKLYN, NY, 11204 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-15 No data 1313 W 6TH ST, Brooklyn, BROOKLYN, NY, 11204 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-01 No data 1313 W 6TH ST, Brooklyn, BROOKLYN, NY, 11204 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-30 No data 1313 W 6TH ST, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-25 No data 1313 W 6TH ST, Brooklyn, BROOKLYN, NY, 11204 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-03 No data 1313 W 6TH ST, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-20 No data 1313 W 6TH ST, Brooklyn, BROOKLYN, NY, 11204 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-14 No data 1313 W 6TH ST, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-29 No data 1313 W 6TH ST, Brooklyn, BROOKLYN, NY, 11204 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
3388105 RENEWAL INVOICED 2021-11-09 200 Tobacco Retail Dealer Renewal Fee
3132037 RENEWAL INVOICED 2019-12-27 200 Tobacco Retail Dealer Renewal Fee
3113167 TP VIO INVOICED 2019-11-07 750 TP - Tobacco Fine Violation
3032208 CL VIO CREDITED 2019-05-06 175 CL - Consumer Law Violation
2771165 NGC INVOICED 2018-04-04 20 No Good Check Fee
2766580 RENEWAL INVOICED 2018-03-29 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2724938 RENEWAL INVOICED 2018-01-04 110 Cigarette Retail Dealer Renewal Fee
2705020 NGC INVOICED 2017-12-04 20 No Good Check Fee
2705016 NGC INVOICED 2017-12-04 20 No Good Check Fee
2691146 LL VIO INVOICED 2017-11-08 275 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-01 Pleaded SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 1 No data No data
2019-04-25 Pleaded 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 1 No data No data
2017-10-20 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
2017-10-20 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
2017-10-20 Pleaded STOOP LINE STAND HAS AN IMPERMISSIBLE AWNING 1 1 No data No data
2016-12-24 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2016-12-24 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2014-06-07 Pleaded FAILURE TO POST REQUIRED TOBACCO SIGN: 'SALE OF CIGARETTES, CIGARS, CHEWING TOBACCO, SHISHA OR OTHER TOBACCO PRODUCTS, HERBAL CIGARETTES, ELECTRONIC CIGARETTES, ROLLING PAPERS OR SMOKING PARAPHERNALIA, TO PERSON UNDER 18 YEARS OF AGE IS PROHIBITED BY LAW' 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1528647807 2020-05-21 0202 PPP 1313 WEST 6TH STREET, BROOKLYN, NY, 11204-4800
Loan Status Date 2022-07-08
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4702
Loan Approval Amount (current) 4702
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 Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11204-4800
Project Congressional District NY-09
Number of Employees 2
NAICS code 453998
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 4520.71
Forgiveness Paid Date 2021-02-10
8370338500 2021-03-09 0202 PPS 1313 W 6th St, Brooklyn, NY, 11204-4868
Loan Status Date 2024-08-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4702
Loan Approval Amount (current) 4702
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-4868
Project Congressional District NY-09
Number of Employees 2
NAICS code 453998
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 4865.35
Forgiveness Paid Date 2024-08-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State