Search icon

S & S BK INC.

Company Details

Name: S & S BK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2018 (7 years ago)
Entity Number: 5356501
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2328 BATH AVE, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 917-767-7393

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S & S BK INC. DOS Process Agent 2328 BATH AVE, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
SHANG CHENG Chief Executive Officer 2328 BATH AVE, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date Last renew date End date Address Description
735640 No data Retail grocery store No data No data No data 2328 BATH AVE, BROOKLYN, NY, 11214 No data
0081-21-100486 No data Alcohol sale 2024-08-02 2024-08-02 2027-08-31 2328 BATH AVE, BROOKLYN, New York, 11214 Grocery Store
2077230-1-DCA Active Business 2018-08-20 No data 2023-12-31 No data No data

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 2328 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2018-06-11 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-11 2024-06-05 Address 2328 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605004416 2024-06-05 BIENNIAL STATEMENT 2024-06-05
220713003442 2022-07-13 BIENNIAL STATEMENT 2022-06-01
180611010056 2018-06-11 CERTIFICATE OF INCORPORATION 2018-06-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-10 No data 2328 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-26 No data 2328 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-21 No data 2328 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-06 WIN DISCOUNT MART 2328 BATH AVE, BROOKLYN, Kings, NY, 11214 A Food Inspection Department of Agriculture and Markets No data
2021-12-14 No data 2328 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-10 No data 2328 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-10 No data 2328 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-07 No data 2328 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-12 No data 2328 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-10 No data 2328 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 Warning 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
3669070 TS VIO INVOICED 2023-07-12 1125 TS - State Fines (Tobacco)
3669069 SS VIO INVOICED 2023-07-12 250 SS - State Surcharge (Tobacco)
3669071 TP VIO INVOICED 2023-07-12 750 TP - Tobacco Fine Violation
3386393 RENEWAL INVOICED 2021-11-01 200 Tobacco Retail Dealer Renewal Fee
3111317 RENEWAL INVOICED 2019-11-01 200 Tobacco Retail Dealer Renewal Fee
3047158 PL VIO INVOICED 2019-06-14 500 PL - Padlock Violation
3047160 TP VIO INVOICED 2019-06-14 1500 TP - Tobacco Fine Violation
2829879 LICENSE INVOICED 2018-08-16 150 Tobacco Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-10 No data SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-07-10 No data SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2019-06-12 Pleaded SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 1 No data No data
2019-06-12 Pleaded BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 1 No data No data
2019-06-12 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4788928510 2021-02-26 0202 PPS 2328 Bath Ave Ground Floor, Brooklyn, NY, 11214-5312
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4292
Loan Approval Amount (current) 4292
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-5312
Project Congressional District NY-11
Number of Employees 2
NAICS code 445110
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 4331.7
Forgiveness Paid Date 2022-01-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State