Search icon

SAMSUL SHIMMO RETAIL MANAGEMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SAMSUL SHIMMO RETAIL MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2017 (8 years ago)
Entity Number: 5102781
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 395 3RD AVE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 347-574-4920

DOS Process Agent

Name Role Address
SAMSUL SHIMMO RETAIL MANAGEMENT LLC DOS Process Agent 395 3RD AVE, NEW YORK, NY, United States, 10016

Agent

Name Role Address
MOHOMMED SAKIB Agent 395 3RD AVE, NEW YORK, NY, 10016

Licenses

Number Status Type Date Last renew date End date Address Description
730033 No data Retail grocery store No data No data No data 395 3RD AVE, NEW YORK, NY, 10016 No data
0081-23-113204 No data Alcohol sale 2023-06-20 2023-06-20 2026-07-31 201 E 28TH ST, NEW YORK, New York, 10016 Grocery Store
2073575-1-DCA Active Business 2018-06-16 No data 2023-11-30 No data No data

History

Start date End date Type Value
2023-03-20 2025-03-20 Address 395 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2023-03-20 2025-03-20 Address 395 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2021-03-18 2023-03-20 Address 395 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-03-16 2023-03-20 Address 395 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2017-03-16 2021-03-18 Address 87-13 164 STREET 2FL, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250320003131 2025-03-20 BIENNIAL STATEMENT 2025-03-20
230320003753 2023-03-20 BIENNIAL STATEMENT 2023-03-01
210318060457 2021-03-18 BIENNIAL STATEMENT 2021-03-01
190304060385 2019-03-04 BIENNIAL STATEMENT 2019-03-01
170518000428 2017-05-18 CERTIFICATE OF PUBLICATION 2017-05-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3629096 SS VIO INVOICED 2023-04-13 250 SS - State Surcharge (Tobacco)
3629098 TP VIO INVOICED 2023-04-13 750 TP - Tobacco Fine Violation
3629097 TS VIO INVOICED 2023-04-13 1125 TS - State Fines (Tobacco)
3535025 RENEWAL INVOICED 2022-10-06 200 Tobacco Retail Dealer Renewal Fee
3371932 RENEWAL INVOICED 2021-09-21 200 Electronic Cigarette Dealer Renewal
3247272 RENEWAL INVOICED 2020-10-19 200 Tobacco Retail Dealer Renewal Fee
3090887 RENEWAL INVOICED 2019-09-29 200 Electronic Cigarette Dealer Renewal
2926037 RENEWAL INVOICED 2018-11-06 200 Tobacco Retail Dealer Renewal Fee
2890297 OL VIO INVOICED 2018-09-25 625 OL - Other Violation
2776329 LICENSE INVOICED 2018-04-13 200 Electronic Cigarette Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-04-12 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2023-04-12 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62842.00
Total Face Value Of Loan:
62842.00

Paycheck Protection Program

Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62842
Current Approval Amount:
62842
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63500.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State