Skip to main content

SNAP Final Agency Decisions

SNAP Final Agency Decisions

Retailers can review administrative sanctions against them. The results of these reviews appear in the case’s Final Agency Decision (FAD). For more information about the administrative review process, please read 7 CFR 279.1.

Note: Stores on this list shown as "Term Disqualification" may have since completed that disqualification period. They may now be authorized to accept SNAP. Stores listed as “Term or Permanent Disqualification” may be currently authorized to participate in SNAP under new ownership. FADs in cases since October 2016 are available below.

Please note: Any reference to 7 USC § 2018 (b)(6) & (b)(7)(c) should be 5 USC § 552 (b)(6) & (b)(7)(C). Any reference to 7 USC § 2018 (b)(7)(e) should be 5 USC § 552 (b)(7)(E).

Title Sort descending City State Zip Code Case Type FAD Date Case Number Outcome
900 Butternut St.
Syracuse, NY 13208
Syracuse NY 13208 Withdrawal 08/30/2021 C0247202
2438 W. 59th St.
Chicago, IL 60629
Chicago IL 60629 Permanent Disqualification 08/04/2020 C0227685
985 Route 2
Winn, ME 04495
Winn ME 04495 Denial 06/24/2020 C0228524
379 Thomas S. Boyland St.
Brooklyn, NY 11233
Brooklyn NY 11233 Term Disqualification 11/30/2017 C0196657
 401 N. Madison Blvd.
Roxboro, NC 27573
Roxboro NC 27573 Withdrawal 12/14/2018 C0211428
12112 N. 56th St.
Temple Terrace, FL 33617
Temple Terrace FL 33617 Civil Money Penalty 06/11/2018 C0205942
864 Rice St.
Saint Paul, MN 55117-5422
Saint Paul MN 55117-5422 Permanent Disqualification 01/12/2022 C0247177
289 N. Main St.
Winsted, CT 06098
Winsted CT 06098 Term Disqualification 05/09/2019 C0213360
1502 Recker Highway
Winter Haven, FL 33880
Winter Haven FL 33880 Withdrawal 06/17/2019 C0215432
8151 Winton Road
Cincinnati, OH 45224
Cincinnati OH 45224 Term Disqualification 10/01/2018 C0207461
Page updated: August 01, 2025