Search icon

SAL'S GOURMET MARKET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAL'S GOURMET MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2017 (8 years ago)
Entity Number: 5123776
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 1741 FULTON STREET, BROOKLYN, NY, United States, 11233

Contact Details

Phone +1 718-774-5645

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NHP BUSINESS MANAGEMENT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

DOS Process Agent

Name Role Address
SAL'S GOURMET MARKET INC. DOS Process Agent 1741 FULTON STREET, BROOKLYN, NY, United States, 11233

Chief Executive Officer

Name Role Address
HELMI OMAIRAT Chief Executive Officer 1741 FULTON STREET, BROOKLYN, NY, United States, 11233

Licenses

Number Status Type Date End date
2066549-1-DCA Active Business 2018-02-22 2023-12-31

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 1741 FULTON STREET, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address 1741 FULTON STREET, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2023-04-27 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2025-04-04 Address 1741 FULTON STREET, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2023-04-27 2025-04-04 Address 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250404002449 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230427003977 2023-04-27 BIENNIAL STATEMENT 2023-04-01
210428060465 2021-04-28 BIENNIAL STATEMENT 2021-04-01
190411060704 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170421010195 2017-04-21 CERTIFICATE OF INCORPORATION 2017-04-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3383733 RENEWAL INVOICED 2021-10-26 200 Tobacco Retail Dealer Renewal Fee
3290544 PL VIO INVOICED 2021-02-01 375 PL - Padlock Violation
3171312 SS VIO CREDITED 2020-03-27 50 SS - State Surcharge (Tobacco)
3171311 TS VIO CREDITED 2020-03-27 1500 TS - State Fines (Tobacco)
3143277 TS VIO INVOICED 2020-01-13 1500 TS - State Fines (Tobacco)
3143276 SS VIO INVOICED 2020-01-13 50 SS - State Surcharge (Tobacco)
3107386 RENEWAL INVOICED 2019-10-28 200 Tobacco Retail Dealer Renewal Fee
3105057 TP VIO INVOICED 2019-10-22 1000 TP - Tobacco Fine Violation
3074758 TS VIO CREDITED 2019-08-20 1125 TS - State Fines (Tobacco)
3074760 SS VIO CREDITED 2019-08-20 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-11-15 Pleaded FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 No data No data No data
2023-11-15 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2023-11-15 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2023-11-15 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2023-11-15 Pleaded FAILED TO POST CIGARETTE TAX STAMPS SIGN CONSPICUOUSLY 1 No data No data No data
2023-11-15 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data No data No data
2023-11-15 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 No data No data No data
2023-11-15 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 No data No data No data
2021-01-21 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 1 No data No data
2019-06-24 Hearing Decision SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
76500.00
Total Face Value Of Loan:
76500.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76500
Current Approval Amount:
76500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77143.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State