Search icon

CARD CORNER II, INC.

Company Details

Name: CARD CORNER II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1994 (31 years ago)
Entity Number: 1799579
ZIP code: 00000
County: Richmond
Place of Formation: New York
Address: 1859 EAST 35TH STREET, BROOKLYN, NY, United States, 00000
Principal Address: 1859 E. 35TH ST., BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-948-4433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE S ESPOSITO Chief Executive Officer 655 ROSSVILLE AVE., STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
LAWRENCE ESPOSITO DOS Process Agent 1859 EAST 35TH STREET, BROOKLYN, NY, United States, 00000

Licenses

Number Status Type Date End date
2068995-1-DCA Active Business 2018-04-05 2023-11-30
1050078-DCA Active Business 2000-10-24 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
020416002639 2002-04-16 BIENNIAL STATEMENT 2002-03-01
000329002165 2000-03-29 BIENNIAL STATEMENT 2000-03-01
940302000223 1994-03-02 CERTIFICATE OF INCORPORATION 1994-03-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-13 No data 655 ROSSVILLE AVE, Staten Island, STATEN ISLAND, NY, 10309 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-13 No data 655 ROSSVILLE AVE, Staten Island, STATEN ISLAND, NY, 10309 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-07 No data 655 ROSSVILLE AVE, Staten Island, STATEN ISLAND, NY, 10309 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-28 No data 655 ROSSVILLE AVE, Staten Island, STATEN ISLAND, NY, 10309 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-11 No data 655 ROSSVILLE AVE, Staten Island, STATEN ISLAND, NY, 10309 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-04 No data 655 ROSSVILLE AVE, Staten Island, STATEN ISLAND, NY, 10309 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-17 No data 655 ROSSVILLE AVE, Staten Island, STATEN ISLAND, NY, 10309 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-11 No data 655 ROSSVILLE AVE, Staten Island, STATEN ISLAND, NY, 10309 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-10 No data 655 ROSSVILLE AVE, Staten Island, STATEN ISLAND, NY, 10309 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-17 No data 655 ROSSVILLE AVE, Staten Island, STATEN ISLAND, NY, 10309 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3551702 RENEWAL INVOICED 2022-11-09 200 Tobacco Retail Dealer Renewal Fee
3373537 RENEWAL INVOICED 2021-09-28 200 Electronic Cigarette Dealer Renewal
3261315 RENEWAL INVOICED 2020-11-23 200 Tobacco Retail Dealer Renewal Fee
3088791 RENEWAL INVOICED 2019-09-24 200 Electronic Cigarette Dealer Renewal
2918398 RENEWAL INVOICED 2018-10-27 200 Tobacco Retail Dealer Renewal Fee
2739139 LICENSE INVOICED 2018-02-05 200 Electronic Cigarette Dealer License Fee
2496987 RENEWAL INVOICED 2016-11-25 110 Cigarette Retail Dealer Renewal Fee
1879406 RENEWAL INVOICED 2014-11-11 110 Cigarette Retail Dealer Renewal Fee
1580619 OL VIO INVOICED 2014-01-31 250 OL - Other Violation
1580618 CL VIO INVOICED 2014-01-31 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-13 Pleaded ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS 1 1 No data No data
2014-01-13 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7756727207 2020-04-28 0202 PPP 655 Rossville Avenue, Staten Island, NY, 10309-1718
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28700
Loan Approval Amount (current) 28700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-1718
Project Congressional District NY-11
Number of Employees 5
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29036.43
Forgiveness Paid Date 2021-07-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State