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 (43 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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
183142.00
Total Face Value Of Loan:
183142.00
Date:
2020-05-02
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:
185752.00
Total Face Value Of Loan:
185752.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-05-21
Type:
Complaint
Address:
100-112 E FORDHAM EOAD, BRONX, NY, 10468
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183142
Current Approval Amount:
183142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
184448.21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State