Search icon

ZIBBER CORP.

Company Details

Name: ZIBBER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 2005 (20 years ago)
Date of dissolution: 13 Feb 2020
Entity Number: 3234721
ZIP code: 11372
County: Queens
Place of Formation: New York
Principal Address: 42-33 163RD ST, FLUSHING, NY, United States, 11358
Address: 89-20 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-899-1627

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89-20 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
KYEONGJAE LEE Chief Executive Officer 89-20 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
2015664-DCA Inactive Business 2014-11-19 2020-03-31
1346459-DCA Inactive Business 2010-03-04 2012-03-31
1214210-DCA Inactive Business 2005-11-09 2018-12-31

History

Start date End date Type Value
2005-07-25 2006-01-25 Address 142-01 37TH AVENUE, 3RD FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200213000621 2020-02-13 CERTIFICATE OF DISSOLUTION 2020-02-13
070724002208 2007-07-24 BIENNIAL STATEMENT 2007-07-01
060125000869 2006-01-25 CERTIFICATE OF CHANGE 2006-01-25
050725001047 2005-07-25 CERTIFICATE OF INCORPORATION 2005-07-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3049519 DCA-SUS CREDITED 2019-06-21 425 Suspense Account
3049258 OL VIO INVOICED 2019-06-20 250 OL - Other Violation
3042679 OL VIO CREDITED 2019-06-04 250 OL - Other Violation
3042678 CL VIO CREDITED 2019-06-04 175 CL - Consumer Law Violation
3041807 SCALE-01 INVOICED 2019-06-03 20 SCALE TO 33 LBS
2854389 PROCESSING INVOICED 2018-09-06 50 License Processing Fee
2854390 DCA-SUS CREDITED 2018-09-06 150 Suspense Account
2767179 LICENSE CREDITED 2018-03-30 200 Electronic Cigarette Dealer License Fee
2746159 RENEWAL INVOICED 2018-02-20 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2500197 RENEWAL INVOICED 2016-11-29 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-28 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2019-05-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-08-15 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 2 2 No data No data
2015-08-15 Pleaded LICENSEE (AND EMPLOYEES/AGENTS) USE THE STOOP LINE STAND OR SIDEWALK ADJACENT TO THE STAND TO WASH, TRIM BUNCH OR PREPARE FRUIT, VEGETABLE, FLOWERS AND OTHER ARTICLES DISPLAYED AS SUCH STAND 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2015-09-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
0.00
Date:
2015-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-100000.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State