Search icon

D & C MINI MARKET CORP.

Company Details

Name: D & C MINI MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 2004 (20 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-22 No data 18707 LINDEN BLVD, Queens, JAMAICA, NY, 11412 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-16 No data 18707 LINDEN BLVD, Queens, JAMAICA, NY, 11412 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-27 No data 18707 LINDEN BLVD, Queens, JAMAICA, NY, 11412 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-22 No data 18707 LINDEN BLVD, Queens, JAMAICA, NY, 11412 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-20 No data 18707 LINDEN BLVD, Queens, JAMAICA, NY, 11412 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-13 No data 18707 LINDEN BLVD, Queens, JAMAICA, NY, 11412 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-13 No data 18707 LINDEN BLVD, Queens, SAINT ALBANS, NY, 11412 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-26 No data 18707 LINDEN BLVD, Queens, SAINT ALBANS, NY, 11412 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-02 No data 18707 LINDEN BLVD, Queens, SAINT ALBANS, NY, 11412 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-04 No data 18707 LINDEN BLVD, Queens, SAINT ALBANS, NY, 11412 Pass 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
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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2835398609 2021-03-15 0202 PPS 18707 Linden Blvd, Saint Albans, NY, 11412-4025
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3982
Loan Approval Amount (current) 3982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Albans, QUEENS, NY, 11412-4025
Project Congressional District NY-05
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4040.58
Forgiveness Paid Date 2022-09-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State