Search icon

SULAI MINIMART INC.

Company Details

Name: SULAI MINIMART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2014 (11 years ago)
Entity Number: 4542273
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2101 AVENUE U, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 212-828-5612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2101 AVENUE U, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-122533 No data Alcohol sale 2023-07-31 2023-07-31 2026-07-31 1737 2ND AVE, NEW YORK, New York, 10128 Grocery Store
2073782-1-DCA Inactive Business 2018-06-19 No data 2021-11-30 No data No data
2010787-1-DCA Active Business 2014-07-17 No data 2023-12-31 No data No data

History

Start date End date Type Value
2014-03-11 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140311000472 2014-03-11 CERTIFICATE OF INCORPORATION 2014-03-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-01 No data 1737 2ND AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-29 No data 1737 2ND AVE, Manhattan, NEW YORK, NY, 10128 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-06 No data 1737 2ND AVE, Manhattan, NEW YORK, NY, 10128 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-09 No data 1737 2ND AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-24 No data 1737 2ND AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-27 No data 1737 2ND AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-11 No data 1737 2ND AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-11 No data 1737 2ND AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-02 No data 1737 2ND AVE, Manhattan, NEW YORK, NY, 10128 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-13 No data 1737 2ND AVE, Manhattan, NEW YORK, NY, 10128 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
3655526 PL VIO INVOICED 2023-06-12 23500 PL - Padlock Violation
3534226 PL VIO INVOICED 2022-10-04 500 PL - Padlock Violation
3534081 WM VIO INVOICED 2022-10-04 25 WM - W&M Violation
3534080 OL VIO INVOICED 2022-10-04 100 OL - Other Violation
3534079 CL VIO INVOICED 2022-10-04 150 CL - Consumer Law Violation
3527825 SCALE-01 INVOICED 2022-09-29 20 SCALE TO 33 LBS
3386146 RENEWAL INVOICED 2021-11-01 200 Tobacco Retail Dealer Renewal Fee
3360072 OL VIO INVOICED 2021-08-13 250 OL - Other Violation
3358358 SCALE-01 INVOICED 2021-08-09 20 SCALE TO 33 LBS
3122500 RENEWAL INVOICED 2019-12-03 200 Electronic Cigarette Dealer Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-01 Hearing Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data
2022-09-29 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2022-09-29 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
2022-09-29 Pleaded BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 1 No data No data
2022-09-29 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2021-08-06 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2017-11-02 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2017-11-02 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2017-11-02 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2016-12-07 Pleaded OFFERED A DISCOUNT ON ANY PRODUCT (OTHER THAN A TOBACCO PRODUCT) IN EXCHANGE FOR THE PURCHASE OF TOBACCO PRODUCTS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9166928410 2021-02-16 0202 PPS 1737 2nd Ave, New York, NY, 10128-3517
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8240
Loan Approval Amount (current) 8240
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-3517
Project Congressional District NY-12
Number of Employees 3
NAICS code 445120
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 8306.15
Forgiveness Paid Date 2021-12-09
5939947403 2020-05-13 0202 PPP 1737 2nd Ave, NEW YORK, NY, 10128
Loan Status Date 2021-11-23
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9067
Loan Approval Amount (current) 9067
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 N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 445120
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 -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1810545 Americans with Disabilities Act - Other 2018-11-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-13
Termination Date 2019-08-08
Section 1331
Sub Section CV
Status Terminated

Parties

Name MERCER
Role Plaintiff
Name SULAI MINIMART INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State