Search icon

FRANK AND SAL, LLC

Company Details

Name: FRANK AND SAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Feb 2013 (12 years ago)
Entity Number: 4361082
ZIP code: 10308
County: Kings
Place of Formation: New York
Address: 4060 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10308

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4060 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10308

Licenses

Number Type Date Last renew date End date Address Description
706424 Retail grocery store No data No data No data 4060 HYLAN BLVD, STATEN ISLAND, NY, 10308 No data
0081-23-122338 Alcohol sale 2023-01-31 2023-01-31 2025-12-31 4060 HYLAN BLVD, STATEN ISLAND, New York, 10308 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
201230060286 2020-12-30 BIENNIAL STATEMENT 2019-02-01
130521001015 2013-05-21 CERTIFICATE OF PUBLICATION 2013-05-21
130215000350 2013-02-15 ARTICLES OF ORGANIZATION 2013-02-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-11 FRANK AND SAL 4060 HYLAN BLVD, STATEN ISLAND, Richmond, NY, 10308 A Food Inspection Department of Agriculture and Markets No data
2023-05-30 FRANK AND SAL 4060 HYLAN BLVD, STATEN ISLAND, Richmond, NY, 10308 A Food Inspection Department of Agriculture and Markets No data
2022-04-15 No data 4060 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10308 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-13 FRANK AND SAL 4060 HYLAN BLVD, STATEN ISLAND, Richmond, NY, 10308 A Food Inspection Department of Agriculture and Markets No data
2019-10-25 No data 4060 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10308 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-06 No data 4060 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10308 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-03 No data 4060 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10308 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-19 No data 4060 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10308 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-15 No data 4060 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10308 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-29 No data 4060 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10308 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
3439259 SCALE-01 INVOICED 2022-04-18 200 SCALE TO 33 LBS
3133679 WM VIO INVOICED 2020-01-02 600 WM - W&M Violation
3113633 WM VIO CREDITED 2019-11-08 300 WM - W&M Violation
3110640 SCALE-01 INVOICED 2019-10-31 200 SCALE TO 33 LBS
2799859 SCALE-01 INVOICED 2018-06-15 220 SCALE TO 33 LBS
2586912 SCALE-01 INVOICED 2017-04-07 220 SCALE TO 33 LBS
2288917 OL VIO INVOICED 2016-03-01 187.5 OL - Other Violation
2288918 WM VIO INVOICED 2016-03-01 950 WM - W&M Violation
2285984 SCALE-01 INVOICED 2016-02-26 200 SCALE TO 33 LBS
2137325 WM VIO INVOICED 2015-07-24 300 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-25 Default Decision NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 No data 1 No data
2016-02-19 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2016-02-19 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2016-02-19 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data
2015-07-15 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2014-02-20 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6839697201 2020-04-28 0202 PPP 4060 Hylan Boulevard, Staten Island, NY, 10308
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107570
Loan Approval Amount (current) 107570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10308-0001
Project Congressional District NY-11
Number of Employees 28
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108902.1
Forgiveness Paid Date 2021-08-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2309542 Americans with Disabilities Act - Other 2023-12-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-12-28
Termination Date 2024-06-17
Date Issue Joined 2024-02-12
Section 1201
Status Terminated

Parties

Name COLAK
Role Plaintiff
Name FRANK AND SAL, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State