Search icon

K & Y PEACE CORP.

Company Details

Name: K & Y PEACE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2006 (18 years ago)
Entity Number: 3447227
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 20 W 37TH ST, NEW YORK, NY, United States, 10018
Address: 20 WEST 37TH STREET, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-564-1199

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUN MI CHI Chief Executive Officer 20 W 37TH ST, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 WEST 37TH STREET, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
2039645-1-DCA Inactive Business 2016-06-28 2017-12-31
1302882-DCA Inactive Business 2008-10-23 2016-12-31

History

Start date End date Type Value
2006-12-08 2008-04-23 Address 276 5TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140116002218 2014-01-16 BIENNIAL STATEMENT 2012-12-01
080423000909 2008-04-23 CERTIFICATE OF AMENDMENT 2008-04-23
061208000681 2006-12-08 CERTIFICATE OF INCORPORATION 2006-12-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-15 No data 20 W 37TH ST, Manhattan, NEW YORK, NY, 10018 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-17 No data 20 W 37TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-20 No data 20 W 37TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-17 No data 20 W 37TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-16 No data 20 W 37TH ST, Manhattan, NEW YORK, NY, 10018 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
2364576 LICENSE INVOICED 2016-06-15 110 Cigarette Retail Dealer License Fee
1946431 RENEWAL INVOICED 2015-01-22 110 Cigarette Retail Dealer Renewal Fee
1599243 SS VIO INVOICED 2014-02-25 100 SS - State Surcharge (Tobacco)
1599242 TP VIO INVOICED 2014-02-25 750 TP - Tobacco Fine Violation
1599241 TS VIO INVOICED 2014-02-25 1500 TS - State Fines (Tobacco)
988787 RENEWAL INVOICED 2013-02-01 110 CRD Renewal Fee
988786 CNV_TFEE INVOICED 2013-02-01 2.740000009536743 WT and WH - Transaction Fee
215641 PL VIO INVOICED 2013-01-30 75 PL - Padlock Violation
988788 RENEWAL INVOICED 2010-11-22 110 CRD Renewal Fee
902308 CNV_MS INVOICED 2009-01-05 15 Miscellaneous Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-16 Settlement (Pre-Hearing) FAILURE TO POST REQUIRED TOBACCO SIGN: 'SALE OF CIGARETTES, CIGARS, CHEWING TOBACCO, SHISHA OR OTHER TOBACCO PRODUCTS, HERBAL CIGARETTES, ELECTRONIC CIGARETTES, ROLLING PAPERS OR SMOKING PARAPHERNALIA, TO PERSON UNDER 18 YEARS OF AGE IS PROHIBITED BY LAW' 1 1 No data No data
2014-01-16 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2014-01-16 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCT(S) TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602624 Agricultural Acts 2016-04-07 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 38000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-07
Termination Date 2019-09-09
Date Issue Joined 2016-07-05
Pretrial Conference Date 2016-08-26
Section 0499
Status Terminated

Parties

Name LIM
Role Plaintiff
Name K & Y PEACE CORP.
Role Defendant
1605562 Fair Labor Standards Act 2016-07-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-07-13
Termination Date 2020-01-09
Date Issue Joined 2017-07-03
Pretrial Conference Date 2017-06-28
Section 0201
Sub Section FL
Status Terminated

Parties

Name MENDEZ,
Role Plaintiff
Name K & Y PEACE CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State