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
Name | Role | Address |
---|---|---|
ABDO CHAKKALO | Chief Executive Officer | 404 E 149TH STREET, BRONX, NY, United States, 10455 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 404 E 149TH STREET, BRONX, NY, United States, 10455 |
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) |
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 |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2638668 | OL VIO | INVOICED | 2017-07-07 | 125 | OL - Other Violation |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313002651 | 0216000 | 2010-05-21 | 100-112 E FORDHAM EOAD, BRONX, NY, 10468 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State