Search icon

CEE & CEE DEPARTMENT STORE INC.

Company Details

Name: CEE & CEE DEPARTMENT STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1982 (42 years ago)
Entity Number: 804450
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 404 E 149TH STREET, BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABDO CHAKKALO Chief Executive Officer 404 E 149TH STREET, BRONX, NY, United States, 10455

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 404 E 149TH STREET, BRONX, NY, United States, 10455

History

Start date End date Type Value
2024-05-08 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-17 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-29 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-15 2010-12-06 Address 404 E 149TH STREET, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
1995-07-12 2006-11-15 Address 404 EAST 149TH ST, BRONX, NY, 10455, USA (Type of address: Principal Executive Office)
1995-07-12 2006-11-15 Address 404 EAST 149TH ST, BRONX, NY, 10455, USA (Type of address: Service of Process)
1995-07-12 2006-11-15 Address 404 EAST 149TH ST, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
1982-11-15 2022-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-11-15 1995-07-12 Address 404 EAST 149TH ST, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121115002238 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101206002456 2010-12-06 BIENNIAL STATEMENT 2010-11-01
081126002670 2008-11-26 BIENNIAL STATEMENT 2008-11-01
061115002262 2006-11-15 BIENNIAL STATEMENT 2006-11-01
050104002335 2005-01-04 BIENNIAL STATEMENT 2004-11-01
021121002724 2002-11-21 BIENNIAL STATEMENT 2002-11-01
001127002712 2000-11-27 BIENNIAL STATEMENT 2000-11-01
981124002022 1998-11-24 BIENNIAL STATEMENT 1998-11-01
950712002213 1995-07-12 BIENNIAL STATEMENT 1993-11-01
A920256-4 1982-11-15 CERTIFICATE OF INCORPORATION 1982-11-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-05-15 No data 331 E FORDHAM RD, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-08 No data 331 E FORDHAM RD, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-12 No data 404 E 149TH ST, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-15 No data 404 E 149TH ST, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-20 No data 331 E FORDHAM RD, Bronx, BRONX, NY, 10458 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-30 No data 404 E 149TH ST, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-08 No data 404 E 149TH ST, Bronx, BRONX, NY, 10455 Pass 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
2638668 OL VIO INVOICED 2017-07-07 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-20 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313002651 0216000 2010-05-21 100-112 E FORDHAM EOAD, BRONX, NY, 10468
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-05-21
Emphasis S: HISPANIC
Case Closed 2010-11-15

Related Activity

Type Complaint
Activity Nr 207096496
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2010-08-03
Abatement Due Date 2010-08-06
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100036 G02
Issuance Date 2010-08-03
Abatement Due Date 2010-08-06
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2010-08-03
Abatement Due Date 2010-08-06
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2010-08-03
Abatement Due Date 2010-08-06
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100159 C10
Issuance Date 2010-08-03
Abatement Due Date 2010-08-06
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2629328500 2021-02-20 0202 PPS 404 E 149th St, Bronx, NY, 10455-3905
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183142
Loan Approval Amount (current) 183142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-3905
Project Congressional District NY-15
Number of Employees 20
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184448.21
Forgiveness Paid Date 2021-11-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State