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 City Sort descending State Zip Code Case Type FAD Date Case Number Outcome
1479 N. Claiborne Ave.
 New Orleans, LA 70116
 New Orleans LA 70116 Withdrawal 02/19/2019 C0211853
2025 Gentilly Blvd.
 New Orleans, LA 70119
 New Orleans LA 70119 Denial 02/22/2019 C0214362
 2105 1st Ave.
 New York, NY 10029
 New York NY 10029 Term Disqualification 02/22/2019 C0203208
35 Sherman Ave.
Front 1
 New York, NY 10040
 New York NY 10040 Permanent Disqualification 02/21/2019 C0202632
1102 Central Ave.
 Newport, KY 41071
 Newport KY 41071 Permanent Disqualification 02/26/2019 C0211042
 10700 W. 9 Mile Road
 Oak Park, MI 48237
 Oak Park MI 48237 Withdrawal 12/19/2018 C0212320
99 E. Tennessee Ave.
 Oak Ridge, TN 37830
 Oak Ridge TN 37830 Withdrawal 01/29/2019 C0212811
2515 E. Silver Springs Blvd.
 Ocala, FL 34470
 Ocala FL 34470 Denial 02/19/2019 C0213856
3653 N. May Ave.
 Oklahoma City, OK 73112
 Oklahoma City OK 73112 Withdrawal 06/03/2019 C0215539
8720 Atlantic Ave.
 Ozone Park, NY 11416
 Ozone Park NY 11416 Term Disqualification 12/13/2018 C0206492
Page updated: September 30, 2025