Search icon

L.Y. WILSON STATIONERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L.Y. WILSON STATIONERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1998 (27 years ago)
Entity Number: 2320963
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 171-75 46TH AVENUE, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-463-5600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171-75 46TH AVENUE, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
XIAO JING YAN Chief Executive Officer 171-75 46TH AVENUE, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date Last renew date End date Address Description
0081-24-126771 No data Alcohol sale 2024-08-30 2024-08-30 2027-07-31 171-75 46th Ave, Flushing, NY, 11358 Grocery Store
0524-24-23586 No data Alcohol sale 2024-08-01 2024-08-01 2024-09-02 17175 46th Ave, Flushing, NY, 11358 Temporary retail
2074612-1-DCA Active Business 2018-06-27 No data 2023-11-30 No data No data

History

Start date End date Type Value
2008-11-26 2010-12-13 Address 171-75 46TH AVE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2008-11-26 2010-12-13 Address 171-75 46TH AVENUE, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2008-11-26 2010-12-13 Address 171-75 46TH AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2002-11-14 2008-11-26 Address 171-75 46TH AVE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2002-11-14 2008-11-26 Address 64-49 231 ST, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141229006040 2014-12-29 BIENNIAL STATEMENT 2014-12-01
130108002451 2013-01-08 BIENNIAL STATEMENT 2012-12-01
101213002433 2010-12-13 BIENNIAL STATEMENT 2010-12-01
081126002702 2008-11-26 BIENNIAL STATEMENT 2008-12-01
061218002083 2006-12-18 BIENNIAL STATEMENT 2006-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545938 RENEWAL INVOICED 2022-11-01 200 Tobacco Retail Dealer Renewal Fee
3388846 OL VIO INVOICED 2021-11-12 250 OL - Other Violation
3373772 RENEWAL INVOICED 2021-09-29 200 Electronic Cigarette Dealer Renewal
3247104 RENEWAL INVOICED 2020-10-19 200 Tobacco Retail Dealer Renewal Fee
3086348 RENEWAL INVOICED 2019-09-17 200 Electronic Cigarette Dealer Renewal
2963271 OL VIO INVOICED 2019-01-16 125 OL - Other Violation
2963270 CL VIO INVOICED 2019-01-16 175 CL - Consumer Law Violation
2916764 RENEWAL INVOICED 2018-10-25 200 Tobacco Retail Dealer Renewal Fee
2776137 LICENSE INVOICED 2018-04-13 200 Electronic Cigarette Dealer License Fee
2494600 RENEWAL INVOICED 2016-11-22 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-03-25 No data SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 3 No data No data No data
2024-01-16 Pleaded BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data No data No data
2024-01-16 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2021-11-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-01-08 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-01-08 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
2016-05-12 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2015-07-14 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9000.00
Total Face Value Of Loan:
9000.00
Date:
2020-05-07
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:
6000.00
Total Face Value Of Loan:
6000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6000
Current Approval Amount:
6000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6034

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State