Search icon

CHRISTINE, INC.

Company Details

Name: CHRISTINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1996 (29 years ago)
Entity Number: 2026190
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1420 BROADWAY, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-840-0999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1420 BROADWAY, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
KI YOUNG KIM Chief Executive Officer 1420 BROADWAY, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
0940502-DCA Inactive Business 2008-11-20 2022-03-31
1088164-DCA Inactive Business 2004-12-31 2020-12-31

History

Start date End date Type Value
1996-05-03 2021-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120709002064 2012-07-09 BIENNIAL STATEMENT 2012-05-01
100519002166 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080512003360 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060519003474 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040527002483 2004-05-27 BIENNIAL STATEMENT 2004-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3148285 RENEWAL INVOICED 2020-01-24 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3066496 TP VIO INVOICED 2019-07-29 750 TP - Tobacco Fine Violation
2917854 RENEWAL INVOICED 2018-10-26 200 Tobacco Retail Dealer Renewal Fee
2804754 CL VIO INVOICED 2018-06-29 350 CL - Consumer Law Violation
2804755 WM VIO INVOICED 2018-06-29 75 WM - W&M Violation
2803878 SCALE-01 INVOICED 2018-06-27 40 SCALE TO 33 LBS
2732413 RENEWAL INVOICED 2018-01-23 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2495413 RENEWAL INVOICED 2016-11-22 110 Cigarette Retail Dealer Renewal Fee
2439864 WM VIO INVOICED 2016-09-15 125 WM - W&M Violation
2416379 OL VIO INVOICED 2016-09-07 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-19 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2018-06-18 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2018-06-18 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2016-08-26 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2016-08-26 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2016-08-26 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-08-26 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2014-05-21 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data
2014-05-21 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2014-05-21 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38206
Current Approval Amount:
38206
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27290
Current Approval Amount:
27290
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27571.87

Date of last update: 14 Mar 2025

Sources: New York Secretary of State