Search icon

QUEEN BEE FOOD STORE INC.

Company Details

Name: QUEEN BEE FOOD STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2006 (19 years ago)
Entity Number: 3352297
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 43-82 162ND STREET, FLUSHING, NY, United States, 11358
Principal Address: 43-82 162ND ST, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-461-3434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUEEN BEE FOOD STORE INC. DOS Process Agent 43-82 162ND STREET, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
ISSA HATAMLEH Chief Executive Officer 43-82 162ND ST, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date Last renew date End date Address Description
638000 No data Retail grocery store No data No data No data 43-82 162ND ST, FLUSHING, NY, 11358 No data
0081-21-112064 No data Alcohol sale 2021-07-26 2021-07-26 2024-08-31 43 82 162ND STREET, FLUSHING, New York, 11358 Grocery Store
1227936-DCA Active Business 2006-05-23 No data 2024-12-31 No data No data

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 43-82 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address 43-82 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-12-15 2025-03-17 Address 43-82 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2023-12-15 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2025-03-17 Address 43-82 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2011-01-19 2023-12-15 Address 43-82 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2006-04-24 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-24 2023-12-15 Address 43-82 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317002720 2025-03-17 BIENNIAL STATEMENT 2025-03-17
231215002422 2023-12-15 BIENNIAL STATEMENT 2023-12-15
120724002198 2012-07-24 BIENNIAL STATEMENT 2012-04-01
110119002109 2011-01-19 BIENNIAL STATEMENT 2010-04-01
060424000580 2006-04-24 CERTIFICATE OF INCORPORATION 2006-04-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-17 QUEEN BEE FOOD STORE 43-82 162ND ST, FLUSHING, Queens, NY, 11358 A Food Inspection Department of Agriculture and Markets No data
2023-10-18 QUEEN BEE FOOD STORE 43-82 162ND ST, FLUSHING, Queens, NY, 11358 A Food Inspection Department of Agriculture and Markets No data
2023-07-18 QUEEN BEE FOOD STORE 43-82 162ND ST, FLUSHING, Queens, NY, 11358 C Food Inspection Department of Agriculture and Markets 15A - Sandwich cutting board is slightly scored with knife marks and has a moderate build-up of dried food stains on food contact surfaces.
2023-04-05 No data 4382 162ND ST, Queens, FLUSHING, NY, 11358 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-19 No data 4382 162ND ST, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-25 QUEEN BEE FOOD STORE 43-82 162ND ST, FLUSHING, Queens, NY, 11358 A Food Inspection Department of Agriculture and Markets No data
2022-02-02 No data 4382 162ND ST, Queens, FLUSHING, NY, 11358 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-08 No data 4382 162ND ST, Queens, FLUSHING, NY, 11358 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-25 No data 4382 162ND ST, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-23 No data 4382 162ND ST, Queens, FLUSHING, NY, 11358 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
3556095 RENEWAL INVOICED 2022-11-18 200 Tobacco Retail Dealer Renewal Fee
3490981 OL VIO CREDITED 2022-08-25 50 OL - Other Violation
3489518 SCALE-01 INVOICED 2022-08-22 20 SCALE TO 33 LBS
3471487 TS VIO INVOICED 2022-08-09 1500 TS - State Fines (Tobacco)
3471488 SS VIO INVOICED 2022-08-09 250 SS - State Surcharge (Tobacco)
3436056 SS VIO CREDITED 2022-04-06 250 SS - State Surcharge (Tobacco)
3436055 TS VIO CREDITED 2022-04-06 1125 TS - State Fines (Tobacco)
3414375 SS VIO CREDITED 2022-02-07 250 SS - State Surcharge (Tobacco)
3414376 TS VIO CREDITED 2022-02-07 1125 TS - State Fines (Tobacco)
3388464 SCALE-01 INVOICED 2021-11-10 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-19 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2022-02-02 Hearing Decision OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 No data 1 No data
2021-11-08 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2021-11-08 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-11-20 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2017-07-10 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-07-11 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2016-07-11 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2015-09-17 Hearing Decision SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2015-08-18 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7215267208 2020-04-28 0202 PPP 43 82 162ND ST, FLUSHING, NY, 11358
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10648.44
Forgiveness Paid Date 2021-10-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State