Search icon

MINSHE CORP

Company claim

Is this your business?

Get access!

Company Details

Name: MINSHE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2007 (18 years ago)
Entity Number: 3465730
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 94-11 130 STREET, SOUTH RICHMOND HILL, NY, United States, 11419
Principal Address: 9411 130 STREET, S RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 347-474-7773

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHER B GHARTI MAGAR Chief Executive Officer 9411 130 STREET, S RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
SHER B GHARTI MAGAR DOS Process Agent 94-11 130 STREET, SOUTH RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
2102251-DCA Active Business 2021-10-22 2024-06-30
1441571-DCA Inactive Business 2012-08-16 2018-06-30
1397117-DCA Inactive Business 2011-06-17 2022-12-31

Filings

Filing Number Date Filed Type Effective Date
090114002690 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070122000820 2007-01-22 CERTIFICATE OF INCORPORATION 2007-01-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548783 RENEWAL INVOICED 2022-11-02 340 Electronics Store Renewal
3448418 RENEWAL INVOICED 2022-05-18 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3369997 LICENSE INVOICED 2021-09-15 170 Electronic & Home Appliance Service Dealer License Fee
3289399 LL VIO INVOICED 2021-01-29 1000 LL - License Violation
3271060 RENEWAL INVOICED 2020-12-15 340 Electronics Store Renewal
3271063 RENEWAL INVOICED 2020-12-15 340 Electronics Store Renewal
3257180 PL VIO INVOICED 2020-11-13 500 PL - Padlock Violation
3255567 LL VIO CREDITED 2020-11-10 250 LL - License Violation
3235867 LICENSE REPL INVOICED 2020-09-28 15 License Replacement Fee
3117349 CL VIO CREDITED 2019-11-19 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-09 Default Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 No data 2 No data
2020-11-09 Pleaded UNLICES ELECTRONIC OR HOME APPLICANCE SERVICE DEALER ACTIVTY 1 1 No data No data
2019-07-23 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2019-07-23 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
175100.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State