Search icon

NUBE DE JESUS CORP.

Company Details

Name: NUBE DE JESUS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 2007 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3553288
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 39-02 47TH AVENUE, SUNNYSIDE, NY, United States, 11104
Principal Address: 48-35 46TH ST #2A, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-02 47TH AVENUE, SUNNYSIDE, NY, United States, 11104

Chief Executive Officer

Name Role Address
MARIA AUCAQUIZHPI Chief Executive Officer 39-02 47TH AVE, SUNNYSIDE, NY, United States, 11104

Licenses

Number Status Type Date End date Address
634108 No data Retail grocery store No data No data 39-02 47TH AVE, SUNNYSIDE, NY, 11104
2022942-2-DCA Inactive Business 2015-05-18 2022-12-31 No data

History

Start date End date Type Value
2011-10-12 2013-09-09 Address 39-02 47TH AE, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2155059 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130909002445 2013-09-09 BIENNIAL STATEMENT 2013-08-01
111012002204 2011-10-12 BIENNIAL STATEMENT 2011-08-01
070807000962 2007-08-07 CERTIFICATE OF INCORPORATION 2007-08-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3650625 PL VIO INVOICED 2023-05-26 11300 PL - Padlock Violation
3650624 TP VIO INVOICED 2023-05-26 2000 TP - Tobacco Fine Violation
3563524 CT-FINE NEW 2022-12-07 0 HIC Trust Fund Fine Reimbursement
3563517 TO VIO NEW 2022-12-07 0 'TO - Tobacco Other
3563523 GL VIO NEW 2022-12-07 0 GL - Toy Gun Law Violation
3563557 SS VIO NEW 2022-12-07 0 SS - State Surcharge (Tobacco)
3563566 TO-FINE NEW 2022-12-07 0 TTC Trust Fund Fine Reimbursement
3563549 LE NEW 2022-12-07 0 Legal Escrow
3563518 CRC NEW 2022-12-07 0 Appeals - Consumer Restitution Collected
3563522 FE NEW 2022-12-07 0 Finance Escrow (Business Refund Owed)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-09-13 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-09-13 Default Decision Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2023-09-13 Default Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data No data No data
2023-08-09 Default Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-08-09 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-08-09 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2023-08-09 Default Decision SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR 1 No data No data No data
2023-03-07 Default Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2023-03-07 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2022-08-22 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-08-08
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:
58400.00
Total Face Value Of Loan:
0.00
Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8697.00
Total Face Value Of Loan:
8697.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-9118.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8697
Current Approval Amount:
8697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8789.69

Date of last update: 28 Mar 2025

Sources: New York Secretary of State