Search icon

ABN STOP ONE GROCERY, INC.

Company Details

Name: ABN STOP ONE GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2005 (20 years ago)
Entity Number: 3211608
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 143-45 SPRINGFIELD BLVD, SPRINGFIELD GARDEN, NY, United States, 11413

Contact Details

Phone +1 718-978-8208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143-45 SPRINGFIELD BLVD, SPRINGFIELD GARDEN, NY, United States, 11413

Chief Executive Officer

Name Role Address
AHMED KASIM Chief Executive Officer 143-45 SPRINGFIELD BLVD, SPRINGFIELD GARDEN, NY, United States, 11413

Licenses

Number Status Type Date End date
1201843-DCA Inactive Business 2005-06-24 2021-12-31

History

Start date End date Type Value
2007-07-02 2009-05-05 Address 143-45 SPRINGFIELD BLVD, SPRINGFIELD GARDEN, NY, 11413, USA (Type of address: Chief Executive Officer)
2005-05-27 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110601002250 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090505002470 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070702002022 2007-07-02 BIENNIAL STATEMENT 2007-05-01
050527001110 2005-05-27 CERTIFICATE OF INCORPORATION 2005-05-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-15 No data 14345 SPRINGFIELD BLVD, Queens, SPRINGFIELD GARDENS, NY, 11413 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-15 No data 14345 SPRINGFIELD BLVD, Queens, SPRINGFIELD GARDENS, NY, 11413 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-29 No data 14345 SPRINGFIELD BLVD, Queens, SPRINGFIELD GARDENS, NY, 11413 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-01 No data 14345 SPRINGFIELD BLVD, Queens, SPRNGFLD GDNS, NY, 11413 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-02 No data 14345 SPRINGFIELD BLVD, Queens, SPRNGFLD GDNS, NY, 11413 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-29 No data 14345 SPRINGFIELD BLVD, Queens, SPRNGFLD GDNS, NY, 11413 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-02 No data 14345 SPRINGFIELD BLVD, Queens, SPRNGFLD GDNS, NY, 11413 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-10 No data 14345 SPRINGFIELD BLVD, Queens, SPRNGFLD GDNS, NY, 11413 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-15 No data 14345 SPRINGFIELD BLVD, Queens, SPRNGFLD GDNS, NY, 11413 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-01 No data 14345 SPRINGFIELD BLVD, Queens, SPRNGFLD GDNS, NY, 11413 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
3463251 TO VIO INVOICED 2022-07-15 4000 'TO - Tobacco Other
3463250 PL VIO INVOICED 2022-07-15 32700 PL - Padlock Violation
3451998 TP VIO INVOICED 2022-06-01 5000 TP - Tobacco Fine Violation
3451999 PL VIO INVOICED 2022-06-01 2100 PL - Padlock Violation
3396673 PL VIO CREDITED 2021-12-20 29900 PL - Padlock Violation
3396672 TP VIO CREDITED 2021-12-20 5000 TP - Tobacco Fine Violation
3330271 TS VIO INVOICED 2021-05-13 3000 TS - State Fines (Tobacco)
3330270 SS VIO INVOICED 2021-05-13 100 SS - State Surcharge (Tobacco)
3330272 SS VIO CREDITED 2021-05-13 500 SS - State Surcharge (Tobacco)
3301868 TP VIO INVOICED 2021-03-01 5000 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-12-15 Hearing Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2021-12-15 Hearing Decision SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR 1 No data 1 No data
2021-12-15 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data 1 No data
2021-09-29 Hearing Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2021-09-29 Hearing Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2020-10-01 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data 1 No data
2020-10-01 Default Decision SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 0 1
2020-10-01 Default Decision SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data
2020-10-01 Default Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2020-03-02 Default Decision SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3448438101 2020-07-14 0202 PPP 143-45 Springfield Boulevard, SPRINGFIELD GARDENS, NY, 11413-1120
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7042
Loan Approval Amount (current) 7042
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 Unanswered
Project Address SPRINGFIELD GARDENS, QUEENS, NY, 11413-1120
Project Congressional District NY-05
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7124
Forgiveness Paid Date 2021-09-14
8822938309 2021-01-30 0202 PPS 14345 Springfield Blvd, Springfield Gardens, NY, 11413-3246
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7041
Loan Approval Amount (current) 7041
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 Springfield Gardens, QUEENS, NY, 11413-3246
Project Congressional District NY-05
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7107.55
Forgiveness Paid Date 2022-01-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State