Search icon

COLLECTIBLES USA INC.

Company Details

Name: COLLECTIBLES USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2009 (16 years ago)
Entity Number: 3767977
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 156-24 CROSSBAY BLVD., HOWARD BEACH, NY, United States, 11414
Principal Address: 156-24 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414

Contact Details

Phone +1 718-835-6850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HITESHKUMAR PATEL Chief Executive Officer 254 ANDREWS ROAD, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
COLLECTIBLES USA INC. DOS Process Agent 156-24 CROSSBAY BLVD., HOWARD BEACH, NY, United States, 11414

Licenses

Number Status Type Date End date
2068349-1-DCA Active Business 2018-03-26 2023-11-30
1314580-DCA Active Business 2009-04-16 2024-12-31
1067196-DCA Inactive Business 2000-12-01 2010-12-31

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 156-24 CROSSBAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2025-03-04 Address 156-24 CROSSBAY BLVD., HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)
2023-02-08 2023-02-08 Address 156-24 CROSSBAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-03-04 Address 156-24 CROSSBAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2017-01-04 2023-02-08 Address 156-24 CROSSBAY BLVD., HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)
2011-01-18 2023-02-08 Address 156-24 CROSSBAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2009-01-27 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-27 2017-01-04 Address 156-24 CROSSBAY BLVD., HOWARD BEACH, NY, 11414, 2745, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304000661 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230208000272 2023-02-08 BIENNIAL STATEMENT 2023-01-01
220525001104 2022-05-25 BIENNIAL STATEMENT 2021-01-01
190107060098 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170104006001 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150105006067 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130731006127 2013-07-31 BIENNIAL STATEMENT 2013-01-01
110118002575 2011-01-18 BIENNIAL STATEMENT 2011-01-01
090127000861 2009-01-27 CERTIFICATE OF INCORPORATION 2009-01-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-15 No data 15624 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-28 No data 15624 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-23 No data 15624 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-10 No data 15624 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-26 No data 15624 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-24 No data 15624 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-18 No data 15624 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-06 No data 15624 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-30 No data 15624 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-08 No data 15624 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 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
3541759 RENEWAL INVOICED 2022-10-25 200 Tobacco Retail Dealer Renewal Fee
3389117 TP VIO INVOICED 2021-11-15 750 TP - Tobacco Fine Violation
3389115 SS VIO INVOICED 2021-11-15 250 SS - State Surcharge (Tobacco)
3389116 TS VIO INVOICED 2021-11-15 1125 TS - State Fines (Tobacco)
3373057 RENEWAL INVOICED 2021-09-27 200 Electronic Cigarette Dealer Renewal
3269213 RENEWAL INVOICED 2020-12-14 200 Tobacco Retail Dealer Renewal Fee
3086269 RENEWAL INVOICED 2019-09-17 200 Electronic Cigarette Dealer Renewal
3071216 OL VIO INVOICED 2019-08-07 250 OL - Other Violation
2929866 RENEWAL INVOICED 2018-11-15 200 Tobacco Retail Dealer Renewal Fee
2738387 LICENSE INVOICED 2018-02-01 200 Electronic Cigarette Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-11-10 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2021-11-10 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-07-30 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-10-10 Pleaded 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
2015-10-31 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2856437709 2020-05-01 0202 PPP 15624 CROSSBAY BLVD, HOWARD BEACH, NY, 11414
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17612
Loan Approval Amount (current) 17612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOWARD BEACH, QUEENS, NY, 11414-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17769.74
Forgiveness Paid Date 2021-03-29
6513548405 2021-02-10 0202 PPS 15624 Crossbay Blvd, Howard Beach, NY, 11414-2745
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15787
Loan Approval Amount (current) 15787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Howard Beach, QUEENS, NY, 11414-2745
Project Congressional District NY-05
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15879.4
Forgiveness Paid Date 2021-09-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State