Search icon

RAINDEW DISCOUNTS BAYSIDE CORPORATION

Company Details

Name: RAINDEW DISCOUNTS BAYSIDE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1968 (56 years ago)
Entity Number: 171465
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 35-15 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11358

Contact Details

Phone +1 718-445-8281

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MAZOUJIAN Chief Executive Officer 35-15 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11358

DOS Process Agent

Name Role Address
JOHN MAZOUJIAN DOS Process Agent 35-15 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11358

Licenses

Number Status Type Date End date
1047308-DCA Inactive Business 2000-12-06 2018-12-31

History

Start date End date Type Value
1998-12-18 2006-12-12 Address 35-15 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11358, 1955, USA (Type of address: Chief Executive Officer)
1995-04-10 1998-12-18 Address 35-15 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11358, USA (Type of address: Chief Executive Officer)
1995-04-10 1998-12-18 Address 35-15 FRANCIS LEWIS BLVD., BAYSIDE, NY, 11358, USA (Type of address: Principal Executive Office)
1968-12-11 1995-04-10 Address 60 EAST 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130115002034 2013-01-15 BIENNIAL STATEMENT 2012-12-01
110105002665 2011-01-05 BIENNIAL STATEMENT 2010-12-01
081209002891 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061212002285 2006-12-12 BIENNIAL STATEMENT 2006-12-01
050114002285 2005-01-14 BIENNIAL STATEMENT 2004-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3453576 OL VIO INVOICED 2022-06-07 250 OL - Other Violation
2679958 OL VIO INVOICED 2017-10-23 250 OL - Other Violation
2679420 TP VIO INVOICED 2017-10-20 300 TP - Tobacco Fine Violation
2677329 OL VIO INVOICED 2017-10-17 300 OL - Other Violation
2517260 OL VIO INVOICED 2016-12-19 425 OL - Other Violation
2505807 RENEWAL INVOICED 2016-12-07 110 Cigarette Retail Dealer Renewal Fee
2456531 OL VIO INVOICED 2016-09-28 300 OL - Other Violation
2069744 LICENSEDOC15 INVOICED 2015-05-05 15 License Document Replacement
1906002 RENEWAL INVOICED 2014-12-06 110 Cigarette Retail Dealer Renewal Fee
205561 OL VIO INVOICED 2013-05-03 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-06-20 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2022-06-06 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2017-10-17 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2017-10-07 Pleaded FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data
2017-07-28 Default Decision SOLD LASER POINTER TO MINOR(S) 1 No data 1 No data
2016-12-02 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2016-12-02 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2016-07-26 Default Decision BUSINESS DISPLAYED OR ADVERTISED LASER POINTER AND FAILED TO DISPLAY, AT EACH REGISTER OR GROUP OF FOUR REGISTERS, ANY NOTICE INDICATING THAT THE SALE OR GIVING OF LASER POINTERS TO A MINOR IS A MISDEMEANOR, IN ENGLISH AND IN OTHER LANGUAGE THE BUSINESS USES TO ATTRACT CUSTOMERS, FAILED TO PROVIDE NOTICE OF THE APPLICABLE LAW, AND FAILED TO LIST THE CURRENT CITY COMMISSIONERS. 1 No data 1 No data

USAspending Awards / Financial Assistance

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:
256692.00
Total Face Value Of Loan:
256692.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
256692
Current Approval Amount:
256692
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
259759.61

Date of last update: 18 Mar 2025

Sources: New York Secretary of State