Search icon

1152 H&F CANDY STORE INC.

Company Details

Name: 1152 H&F CANDY STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2007 (18 years ago)
Entity Number: 3477651
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1152 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230
Principal Address: 760 EAST TENTH STREET E6, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-859-1098

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD FAROOQ Chief Executive Officer 1152 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1152 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date Address
618425 No data Retail grocery store No data No data 1152 CONEY ISLAND AVE, BROOKLYN, NY, 11230
1251718-DCA Active Business 2007-04-09 2024-12-31 No data

History

Start date End date Type Value
2011-05-06 2013-03-12 Address 760 EAST TENTH STREET / E6, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2007-02-16 2011-05-06 Address 1152 CONEY ISLAND AVE., BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130312002239 2013-03-12 BIENNIAL STATEMENT 2013-02-01
110506003076 2011-05-06 BIENNIAL STATEMENT 2011-02-01
090205003192 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070216000020 2007-02-16 CERTIFICATE OF INCORPORATION 2007-02-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544061 RENEWAL INVOICED 2022-10-27 200 Tobacco Retail Dealer Renewal Fee
3264834 RENEWAL INVOICED 2020-12-03 200 Tobacco Retail Dealer Renewal Fee
2922085 RENEWAL INVOICED 2018-11-01 200 Tobacco Retail Dealer Renewal Fee
2653156 TO VIO INVOICED 2017-08-08 750 'TO - Tobacco Other
2512732 RENEWAL INVOICED 2016-12-14 110 Cigarette Retail Dealer Renewal Fee
1883416 RENEWAL INVOICED 2014-11-14 110 Cigarette Retail Dealer Renewal Fee
872654 RENEWAL INVOICED 2012-10-24 110 CRD Renewal Fee
180744 LL VIO INVOICED 2012-06-25 375 LL - License Violation
185050 OL VIO INVOICED 2012-06-25 600 OL - Other Violation
1476045 LL VIO INVOICED 2011-12-02 375 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-28 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-06
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:
55000.00
Total Face Value Of Loan:
55000.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State