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
901Geary St.
San Francisco, CA 94109
San Francisco CA 94109 Permanent Disqualification 10/21/2019 C0214209
150 New Prospect Road
Aragon, GA 30104
Aragon GA 30104 Withdrawal 09/17/2019 C0219622
5120 7th Ave.
Brooklyn, NY 11220-2807
Brooklyn NY 11220-2807 Term Disqualification 10/19/2022 C0244386 Sustained
400 S. Los Angeles St.
Los Angeles, CA 90013
Los Angeles CA 90013 Term Disqualification 06/04/2019 C0215505
2360 Woodhill Drive
Ste. 100
Lexington, KY 40509-1079
Lexington KY 40509-1079 Withdrawal 10/25/2022 C0257093 Reversed
111 E. Main St.
Woodland, GA 31836
Woodland GA 31836 Withdrawal 09/17/2021 C0246823
615 East St.
Woodland, CA 95776
Woodland CA 95776 Denial 07/29/2019 C0217517
501 Woodman Drive
Dayton, OH 45431
Dayton OH 45431 Withdrawal 10/15/2018 C0220185
 415 N. Main St.
 Woodruff, SC 29388
 Woodruff SC 29388 Withdrawal 12/11/2018 C0213216
G5037 N. Saginaw St.
Flint, MI 48505
Flint MI 48505 Withdrawal 10/11/2018 C0210482
Page updated: September 30, 2025