Search icon

PURPLE'S HAPPY SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PURPLE'S HAPPY SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2008 (17 years ago)
Entity Number: 3687900
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 24-12 149TH STREET, WHITESTONE, NY, United States, 11357
Principal Address: 24-12 149TH ST, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-353-3113

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JING JING HUANG Chief Executive Officer 24-12 149TH ST, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24-12 149TH STREET, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
2074411-1-DCA Active Business 2018-06-26 2023-11-30
1303842-DCA Active Business 2008-11-07 2024-12-31

History

Start date End date Type Value
2010-08-04 2014-06-20 Address 24-11 149TH ST 2ND FLR, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2010-08-04 2014-06-20 Address 24-12 149TH ST 2ND FLR, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2008-06-23 2010-08-04 Address 108-34 46TH AVENUE, 2FL, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140620006380 2014-06-20 BIENNIAL STATEMENT 2014-06-01
100804003093 2010-08-04 BIENNIAL STATEMENT 2010-06-01
080623000520 2008-06-23 CERTIFICATE OF INCORPORATION 2008-06-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3603257 TP VIO INVOICED 2023-02-24 750 TP - Tobacco Fine Violation
3603255 SS VIO INVOICED 2023-02-24 250 SS - State Surcharge (Tobacco)
3603256 TS VIO INVOICED 2023-02-24 1875 TS - State Fines (Tobacco)
3560587 RENEWAL INVOICED 2022-12-01 200 Tobacco Retail Dealer Renewal Fee
3388257 RENEWAL INVOICED 2021-11-09 200 Electronic Cigarette Dealer Renewal
3353805 OL VIO INVOICED 2021-07-27 2000 OL - Other Violation
3353804 TS VIO INVOICED 2021-07-27 300 TS - State Fines (Tobacco)
3353918 SS VIO INVOICED 2021-07-27 250 SS - State Surcharge (Tobacco)
3353262 OL VIO CREDITED 2021-07-26 2000 OL - Other Violation
3353261 TS VIO CREDITED 2021-07-26 200 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-20 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data No data No data
2023-02-23 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2023-02-23 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2021-07-20 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 4 4 No data No data
2021-07-20 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 4 4 No data No data
2019-08-22 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-08-22 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2016-02-08 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-02-08 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-09-29 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
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