Search icon

MEGA MINI MART INC.

Company Details

Name: MEGA MINI MART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2008 (17 years ago)
Entity Number: 3682341
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 144-12 GUY R BREWER BLVD, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 347-279-9197

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SARABJIT KAUR Chief Executive Officer 144-12 GUY R BREWER BLVD, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144-12 GUY R BREWER BLVD, JAMAICA, NY, United States, 11434

Licenses

Number Status Type Date Last renew date End date Address Description
639035 No data Retail grocery store No data No data No data 144-12 GUY R BREWER BLVD, JAMAICA, NY, 11434 No data
0071-20-100647 No data Alcohol sale 2023-12-01 2023-12-01 2026-11-30 144 12 GUY R BREWER BLVD, JAMAICA, New York, 11434 Grocery Store
1291959-DCA Active Business 2008-07-09 No data 2023-12-31 No data No data

History

Start date End date Type Value
2008-06-09 2010-08-03 Address 144-12 GUY R. BREWER BLVD., JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100803002049 2010-08-03 BIENNIAL STATEMENT 2010-06-01
080609000825 2008-06-09 CERTIFICATE OF INCORPORATION 2008-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-24 MEGA MINI MART 144-12 GUY R BREWER BLVD, JAMAICA, Queens, NY, 11434 A Food Inspection Department of Agriculture and Markets No data
2022-07-06 MEGA MINI MART 144-12 GUY R BREWER BLVD, JAMAICA, Queens, NY, 11434 A Food Inspection Department of Agriculture and Markets No data
2022-06-09 No data 14412 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-08 No data 14412 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-12 No data 14412 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-09 No data 14412 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-11 No data 14412 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-20 No data 14412 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11434 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-12 No data 14412 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-12 No data 14412 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11434 No 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
3398448 RENEWAL INVOICED 2021-12-28 200 Tobacco Retail Dealer Renewal Fee
3128832 RENEWAL INVOICED 2019-12-17 200 Tobacco Retail Dealer Renewal Fee
2709594 RENEWAL INVOICED 2017-12-13 110 Cigarette Retail Dealer Renewal Fee
2675031 TO VIO INVOICED 2017-10-10 500 'TO - Tobacco Other
2468177 CLATE INVOICED 2016-10-11 100 Late Fee
2466821 CLATE INVOICED 2016-10-10 100 Late Fee
2457272 CL VIO INVOICED 2016-09-29 550 CL - Consumer Law Violation
2457264 OL VIO INVOICED 2016-09-29 125 OL - Other Violation
2457259 OL VIO CREDITED 2016-09-29 125 OL - Other Violation
2254540 OL VIO CREDITED 2016-01-08 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-20 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data
2016-08-19 Settlement (Pre-Hearing) REFUND POLICY NOT POSTED 1 1 No data No data
2016-08-19 Settlement (Pre-Hearing) RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-12-30 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2015-12-30 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6924227401 2020-05-15 0202 PPP 144-12 guy r brewer blvd, jamaica, NY, 11434
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15294
Loan Approval Amount (current) 15294
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address jamaica, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15466.48
Forgiveness Paid Date 2021-07-15
1845508408 2021-02-02 0202 PPS 14412 Guy R Brewer Blvd, Jamaica, NY, 11434-4410
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15292
Loan Approval Amount (current) 15292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-4410
Project Congressional District NY-05
Number of Employees 2
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15474.67
Forgiveness Paid Date 2022-04-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State