Search icon

D & C MINI MARKET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: D & C MINI MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 2004 (21 years ago)
Date of dissolution: 21 Jan 2025
Entity Number: 3121895
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 187-07 LINDEN BLVD., 1ST FLR., ST. ALBANS, NY, United States, 11412
Principal Address: 143-02 FARMERS BLVD, 1 FL, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 718-723-5745

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDRES ABREV Chief Executive Officer 143-02 FARMERS BLVD, 1 FL, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 187-07 LINDEN BLVD., 1ST FLR., ST. ALBANS, NY, United States, 11412

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-127643 No data Alcohol sale 2022-09-12 2022-09-12 2025-09-30 187 07 LINDEN BLVD 1 FL, JAMAICA, New York, 11412 Grocery Store
1310715-DCA Active Business 2009-03-06 No data 2023-12-31 No data No data
1194035-DCA Inactive Business 2005-04-19 No data 2009-12-31 No data No data

History

Start date End date Type Value
2008-06-26 2025-01-22 Address 187-07 LINDEN BLVD., 1ST FLR., ST. ALBANS, NY, 11412, USA (Type of address: Service of Process)
2006-10-27 2025-01-22 Address 143-02 FARMERS BLVD, 1 FL, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2004-11-03 2008-06-26 Address 143-02 FARMERS BLVD. 1FL, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2004-11-03 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250122002718 2025-01-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-21
080626000455 2008-06-26 CERTIFICATE OF CHANGE 2008-06-26
061027002039 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041103000655 2004-11-03 CERTIFICATE OF INCORPORATION 2004-11-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3526010 SCALE-01 INVOICED 2022-09-23 20 SCALE TO 33 LBS
3386711 RENEWAL INVOICED 2021-11-03 200 Tobacco Retail Dealer Renewal Fee
3111614 RENEWAL INVOICED 2019-11-04 200 Tobacco Retail Dealer Renewal Fee
2774701 SCALE-01 INVOICED 2018-04-11 20 SCALE TO 33 LBS
2709845 RENEWAL INVOICED 2017-12-13 110 Cigarette Retail Dealer Renewal Fee
2491988 OL VIO INVOICED 2016-11-17 500 OL - Other Violation
2465270 OL VIO CREDITED 2016-10-07 250 OL - Other Violation
2456177 SCALE-01 INVOICED 2016-09-27 20 SCALE TO 33 LBS
2232074 RENEWAL INVOICED 2015-12-11 110 Cigarette Retail Dealer Renewal Fee
2160926 SCALE-01 INVOICED 2015-08-28 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-29 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data No data No data
2024-10-29 Pleaded Food service establishment fails to maintain a sufficient supply of single-use plastic beverage straws or failed to provide a single-use plastic beverage straw upon request free of charge and without inquiry into the reason for such request. 1 No data No data No data
2016-09-21 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
3982.00
Total Face Value Of Loan:
3982.00
Date:
2020-07-18
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:
20500.00
Total Face Value Of Loan:
20500.00
Date:
2020-06-25
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:
3945.00
Total Face Value Of Loan:
3945.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3982
Current Approval Amount:
3982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4040.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State