Search icon

BSKT E CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BSKT E CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2008 (17 years ago)
Entity Number: 3728663
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 28-19 23RD AVENUE, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-640-4236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BSKT E CORP. DOS Process Agent 28-19 23RD AVENUE, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
ELENA PHILIPPOU Chief Executive Officer 28-19 23RD AVENUE, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date Last renew date End date Address Description
639230 No data Retail grocery store No data No data No data 28-19 23RD AVE, ASTORIA, NY, 11105 No data
0081-22-126262 No data Alcohol sale 2022-04-13 2022-04-13 2025-04-30 2819 23RD AVE, ASTORIA, New York, 11105 Grocery Store
1327346-DCA Active Business 2009-07-28 No data 2024-12-31 No data No data

History

Start date End date Type Value
2012-10-17 2020-12-01 Address 28-19 23RD AVENUE, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2008-10-06 2012-10-17 Address 35-32 102ND STREET, SUITE 1, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201061854 2020-12-01 BIENNIAL STATEMENT 2020-10-01
170302007302 2017-03-02 BIENNIAL STATEMENT 2016-10-01
150226006155 2015-02-26 BIENNIAL STATEMENT 2014-10-01
121017002303 2012-10-17 BIENNIAL STATEMENT 2012-10-01
081006000106 2008-10-06 CERTIFICATE OF INCORPORATION 2008-10-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3610387 SCALE-01 INVOICED 2023-03-03 20 SCALE TO 33 LBS
3554271 RENEWAL INVOICED 2022-11-15 200 Tobacco Retail Dealer Renewal Fee
3370993 WM VIO INVOICED 2021-09-17 75 WM - W&M Violation
3370992 OL VIO INVOICED 2021-09-17 375 OL - Other Violation
3266110 RENEWAL INVOICED 2020-12-07 200 Tobacco Retail Dealer Renewal Fee
3108803 OL VIO INVOICED 2019-10-30 250 OL - Other Violation
3107116 SCALE-01 INVOICED 2019-10-28 20 SCALE TO 33 LBS
2924733 RENEWAL INVOICED 2018-11-02 200 Tobacco Retail Dealer Renewal Fee
2792486 SCALE-01 INVOICED 2018-05-22 20 SCALE TO 33 LBS
2771879 TP VIO INVOICED 2018-04-06 750 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-09-14 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2021-09-14 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2021-09-14 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-10-21 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-03-14 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-20
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:
62900.00
Total Face Value Of Loan:
346900.00
Date:
2020-04-29
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:
9215.00
Total Face Value Of Loan:
9215.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9215
Current Approval Amount:
9215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9325.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State