Search icon

INTERNATIONAL SHOPPES, LLC

Headquarter

Company Details

Name: INTERNATIONAL SHOPPES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 1996 (29 years ago)
Entity Number: 2003529
ZIP code: 11581
County: Queens
Place of Formation: New York
Address: 540 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11581

Links between entities

Type Company Name Company Number State
Headquarter of INTERNATIONAL SHOPPES, LLC, RHODE ISLAND 001335447 RHODE ISLAND
Headquarter of INTERNATIONAL SHOPPES, LLC, CONNECTICUT 1212642 CONNECTICUT

DOS Process Agent

Name Role Address
the llc DOS Process Agent 540 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11581

Agent

Name Role Address
stephen r. greenbaum Agent 540 ROCKAWAY AVE, VALLEY STREAM, NY, 11581

History

Start date End date Type Value
2024-01-12 2024-06-20 Address 540 Rockaway Ave, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2008-12-31 2024-01-12 Address 540 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2002-01-31 2008-12-31 Address 540 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
1996-02-26 2002-01-31 Address 154-09 146TH AVE., JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620003693 2024-06-20 CERTIFICATE OF AMENDMENT 2024-06-20
240112000517 2024-01-12 BIENNIAL STATEMENT 2024-01-12
210720001245 2021-07-20 BIENNIAL STATEMENT 2021-07-20
140214006010 2014-02-14 BIENNIAL STATEMENT 2014-02-01
120314002605 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100324002161 2010-03-24 BIENNIAL STATEMENT 2010-02-01
081231000640 2008-12-31 CERTIFICATE OF MERGER 2008-12-31
080221002807 2008-02-21 BIENNIAL STATEMENT 2008-02-01
060213002269 2006-02-13 BIENNIAL STATEMENT 2006-02-01
040116002128 2004-01-16 BIENNIAL STATEMENT 2004-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-02 INTERNATIONAL SHOPPES 540 ROCKAWAY AVE, VALLEY STREAM, Nassau, NY, 11581 A Food Inspection Department of Agriculture and Markets No data
2022-06-23 No data JFK AIRPORT, Queens, Jamaica, NY, 11430 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-16 No data JFK TERMINAL 1, Queens, JAMAICA, NY, 11430 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
3459577 TO VIO CREDITED 2022-06-30 1000 'TO - Tobacco Other
3459576 PL VIO CREDITED 2022-06-30 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-06-23 Hearing Decision SOLD OR OFFERED FOR SALE CIGARETTES FOR LESS THAN LISTED PRICE IN EXCHANGE FOR PURCHASE OF OTHER CIGARETTES 1 No data No data 1
2022-06-23 Hearing Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data 1

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339662678 0214700 2014-04-04 540 ROCKAWAY AVE, VALLEY STREAM, NY, 11581
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-04-04
Case Closed 2014-09-15

Related Activity

Type Complaint
Activity Nr 879389
Safety Yes
Health Yes
335020004 0214700 2012-07-05 540 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11576
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2012-07-05
Emphasis L: FORKLIFT
Case Closed 2012-08-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2012-07-30
Abatement Due Date 2012-08-20
Current Penalty 0.0
Initial Penalty 3500.0
Final Order 2012-08-02
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employees must be able to open an exit route door from the inside at all times without keys, tools, or special knowledge. A device such as a panic bar that locks only from the outside is permitted on exit discharge doors. a) Worksite, Processing Room: Emergency exit door was locked by a sliding bolt lock and a knob lock; on or about 7/5/12. NOTE: The employer is required to provide abatement certification for this item in accordance with 29 CFR 1903.19.
335020210 0214700 2012-07-05 540 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11576
Inspection Type Unprog Other
Scope Partial
Safety/Health Safety
Close Conference 2012-07-05
Emphasis L: FORKLIFT
315810226 0214700 2011-11-01 540 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11576
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-11-01
Case Closed 2013-01-31

Related Activity

Type Complaint
Activity Nr 207633777
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2012-02-17
Abatement Due Date 2012-05-04
Current Penalty 2500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 G01 IV
Issuance Date 2012-02-17
Abatement Due Date 2012-02-22
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2244099008 2021-05-15 0235 PPP 540 Rockaway Ave, Valley Stream, NY, 11581-1918
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1968922
Loan Approval Amount (current) 1968922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-1918
Project Congressional District NY-04
Number of Employees 213
NAICS code 561210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1990908.3
Forgiveness Paid Date 2022-06-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State