Search icon

QUEENIE'S NEWS & STATIONERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUEENIE'S NEWS & STATIONERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1995 (30 years ago)
Entity Number: 1906213
ZIP code: 10065
County: New York
Place of Formation: New York
Address: MARY GOMES, 1278 1ST AVENUE, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 212-472-0541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY GOMES Chief Executive Officer 1279 1ST AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MARY GOMES, 1278 1ST AVENUE, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date End date
2075786-1-DCA Inactive Business 2018-07-17 2023-11-30
1452939-DCA Inactive Business 2012-12-28 2023-12-31
1044820-DCA Inactive Business 2000-10-10 2004-12-31

History

Start date End date Type Value
2009-02-24 2011-05-18 Address 1278 1ST AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2007-03-19 2009-02-24 Address 1278 FIRST AVENUE, NEW YORK, NY, 10021, 5623, USA (Type of address: Chief Executive Officer)
2007-03-19 2009-02-24 Address MARY GOMES, 1278 FIRST AVENUE, NEW YORK, NY, 10021, 5623, USA (Type of address: Service of Process)
2007-03-19 2009-02-24 Address MARY GOMES, 1278 FIRST AVENUE, NEW YORK, NY, 10021, 5623, USA (Type of address: Principal Executive Office)
1997-04-08 2007-03-19 Address 1278 1ST AVE, NEW YORK, NY, 10021, 5623, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130417002067 2013-04-17 BIENNIAL STATEMENT 2013-03-01
110518002068 2011-05-18 BIENNIAL STATEMENT 2011-03-01
090224002453 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070319002746 2007-03-19 BIENNIAL STATEMENT 2007-03-01
050425002446 2005-04-25 BIENNIAL STATEMENT 2005-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3383851 RENEWAL INVOICED 2021-10-26 200 Tobacco Retail Dealer Renewal Fee
3379488 RENEWAL INVOICED 2021-10-08 200 Electronic Cigarette Dealer Renewal
3356839 SS VIO INVOICED 2021-08-04 250 SS - State Surcharge (Tobacco)
3356841 OL VIO INVOICED 2021-08-04 500 OL - Other Violation
3356840 TS VIO INVOICED 2021-08-04 50 TS - State Fines (Tobacco)
3356446 TP VIO INVOICED 2021-08-03 1000 TP - Tobacco Fine Violation
3125926 TP VIO INVOICED 2019-12-11 1000 TP - Tobacco Fine Violation
3112072 RENEWAL INVOICED 2019-11-06 200 Electronic Cigarette Dealer Renewal
3112075 RENEWAL INVOICED 2019-11-06 200 Tobacco Retail Dealer Renewal Fee
3104816 TP VIO CREDITED 2019-10-21 750 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-07-29 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2021-07-29 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 1 No data No data
2021-07-29 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 1 No data No data
2019-10-11 Hearing Decision SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2016-05-23 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

Jobs Reported:
1
Initial Approval Amount:
$10,562
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,649.72
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $10,562

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State