Search icon

AMERICAN QUICK SHOP INC.

Company Details

Name: AMERICAN QUICK SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2006 (19 years ago)
Entity Number: 3407012
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: C/O KHAN HUMAYUN KABER, 39-67 65TH STREET, 1ST FLOOR, WOODSIDE, NY, United States, 11377
Principal Address: 29-24 36TH AVE, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 718-392-5512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KHAN H KABIR Chief Executive Officer 29-24 36TH AVE, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O KHAN HUMAYUN KABER, 39-67 65TH STREET, 1ST FLOOR, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1245452-DCA Inactive Business 2006-12-21 2022-12-31

Filings

Filing Number Date Filed Type Effective Date
140826006201 2014-08-26 BIENNIAL STATEMENT 2014-08-01
121203000159 2012-12-03 ANNULMENT OF DISSOLUTION 2012-12-03
DP-2010789 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
101006002556 2010-10-06 BIENNIAL STATEMENT 2010-08-01
080813002845 2008-08-13 BIENNIAL STATEMENT 2008-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3264703 RENEWAL INVOICED 2020-12-03 200 Tobacco Retail Dealer Renewal Fee
3231893 INTEREST INVOICED 2020-09-10 6.880000114440918 Interest Payment
3220856 DCA-PP-LF01 INVOICED 2020-09-03 50 Payment Plan Late Fee
3167940 INTEREST CREDITED 2020-03-10 2.52999997138977 Interest Payment
3167178 DCA-PP-DEF01 INVOICED 2020-03-06 100 Payment Plan Default Fee
3156758 INTEREST CREDITED 2020-02-10 1.019999980926514 Interest Payment
3155637 DCA-PP-LF01 INVOICED 2020-02-06 50 Payment Plan Late Fee
3146022 INTEREST CREDITED 2020-01-17 0.259999990463257 Interest Payment
3146079 INTEREST CREDITED 2020-01-17 0.259999990463257 Interest Payment
3142540 INTEREST CREDITED 2020-01-10 17.34000015258789 Interest Payment

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-12 Hearing Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data
2018-09-17 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2015-08-04 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 No data No data 3

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State