Search icon

QUEENS ROZINA MINI-MART INC.

Company Details

Name: QUEENS ROZINA MINI-MART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 2004 (21 years ago)
Date of dissolution: 13 Apr 2022
Entity Number: 3025821
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 25-17 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 717-786-7009

Phone +1 347-662-9634

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-17 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
KARIM RAYANI Chief Executive Officer 25-17 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
2067388-1-DCA Inactive Business 2018-03-07 2021-11-30
1227805-DCA Inactive Business 2006-05-22 2021-12-31
1165191-DCA Inactive Business 2004-04-22 2007-12-31

History

Start date End date Type Value
2020-03-03 2022-08-29 Address 25-17 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2004-03-12 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-12 2022-08-29 Address 25-17 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220829003404 2022-04-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-13
200303060848 2020-03-03 BIENNIAL STATEMENT 2020-03-01
040312000590 2004-03-12 CERTIFICATE OF INCORPORATION 2004-03-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-23 No data 2517 QUEENS PLZ N, Queens, LONG IS CITY, NY, 11101 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-26 No data 2517 QUEENS PLZ N, Queens, LONG IS CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-11 No data 2517 QUEENS PLZ N, Queens, LONG IS CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-24 No data 2517 QUEENS PLZ N, Queens, LONG IS CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-21 No data 2517 QUEENS PLZ N, Queens, LONG IS CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-15 No data 2517 QUEENS PLZ N, Queens, LONG IS CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-01 No data 2517 QUEENS PLZ N, Queens, LONG IS CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-15 No data 2517 QUEENS PLZ N, Queens, LONG IS CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-06 No data 2517 QUEENS PLZ N, Queens, LONG IS CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-23 No data 2517 QUEENS PLZ N, Queens, LONG ISLAND CITY, NY, 11101 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
3107590 RENEWAL INVOICED 2019-10-28 200 Tobacco Retail Dealer Renewal Fee
3088809 RENEWAL INVOICED 2019-09-24 200 Electronic Cigarette Dealer Renewal
2734885 LICENSE INVOICED 2018-01-29 200 Electronic Cigarette Dealer License Fee
2705871 RENEWAL INVOICED 2017-12-05 110 Cigarette Retail Dealer Renewal Fee
2211510 RENEWAL INVOICED 2015-11-06 110 Cigarette Retail Dealer Renewal Fee
1702210 INTEREST INVOICED 2014-06-10 8.390000343322754 Interest Payment
1699961 DCA-PP-LF01 CREDITED 2014-06-06 50 Payment Plan Late Fee
1677948 INTEREST INVOICED 2014-05-10 13.710000038146973 Interest Payment
1673568 DCA-PP-LF01 CREDITED 2014-05-06 50 Payment Plan Late Fee
1647988 INTEREST INVOICED 2014-04-10 19.780000686645508 Interest Payment

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-24 Settlement (Pre-Hearing) NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 6 6 No data No data
2014-01-24 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 6 6 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9313207204 2020-04-28 0202 PPP 25-17 Queens Plaza North, Long Island City, NY, 11101
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11627.46
Forgiveness Paid Date 2021-06-17
5809278401 2021-02-09 0202 PPS 2517 Queens Plz N, Long Island City, NY, 11101-4006
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11773
Loan Approval Amount (current) 11773
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4006
Project Congressional District NY-07
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11834.15
Forgiveness Paid Date 2021-08-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State