Search icon

P & P CANDY STORE INC.

Company Details

Name: P & P CANDY STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2002 (22 years ago)
Entity Number: 2847474
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 790 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-349-8034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 790 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
SUJIT KUMAR Chief Executive Officer 790 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date Last renew date End date Address Description
0081-21-110180 No data Alcohol sale 2024-02-27 2024-02-27 2027-02-28 790 MANHATTAN AVE, BROOKLYN, New York, 11222 Grocery Store
2071669-1-DCA Inactive Business 2018-05-22 No data 2023-11-30 No data No data
1130747-DCA Inactive Business 2003-01-21 No data 2023-12-31 No data No data

History

Start date End date Type Value
2005-01-06 2011-03-28 Address 790 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2005-01-06 2011-03-28 Address 790 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2005-01-06 2011-03-28 Address 790 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2002-12-19 2005-01-06 Address 790 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110328002185 2011-03-28 BIENNIAL STATEMENT 2010-12-01
081209002937 2008-12-09 BIENNIAL STATEMENT 2008-12-01
050106002067 2005-01-06 BIENNIAL STATEMENT 2004-12-01
021219000336 2002-12-19 CERTIFICATE OF INCORPORATION 2002-12-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3372972 RENEWAL INVOICED 2021-09-27 200 Tobacco Retail Dealer Renewal Fee
3373227 RENEWAL INVOICED 2021-09-27 200 Electronic Cigarette Dealer Renewal
3105421 RENEWAL INVOICED 2019-10-22 200 Tobacco Retail Dealer Renewal Fee
3090503 RENEWAL INVOICED 2019-09-27 200 Electronic Cigarette Dealer Renewal
2738543 LICENSE INVOICED 2018-02-02 200 Electronic Cigarette Dealer License Fee
2698482 RENEWAL INVOICED 2017-11-22 110 Cigarette Retail Dealer Renewal Fee
2209860 RENEWAL INVOICED 2015-11-04 110 Cigarette Retail Dealer Renewal Fee
1543913 RENEWAL INVOICED 2013-12-26 110 Cigarette Retail Dealer Renewal Fee
145035 CL VIO INVOICED 2011-10-20 500 CL - Consumer Law Violation
562175 RENEWAL INVOICED 2011-10-14 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-05-11 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 7 No data No data No data
2024-05-11 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 7 No data No data No data
2024-05-11 Pleaded BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data No data No data

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16077
Current Approval Amount:
16077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16189.48

Date of last update: 30 Mar 2025

Sources: New York Secretary of State