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

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

USAspending Awards / Financial Assistance

Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
28700.00
Total Face Value Of Loan:
28700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28700
Current Approval Amount:
28700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29036.43

Date of last update: 15 Mar 2025

Sources: New York Secretary of State