Search icon

NABIA CORP.

Company Details

Name: NABIA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2009 (16 years ago)
Entity Number: 3808402
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 64-14 WOODSIDE AVENUE, WOODSIDE, NY, United States, 11377
Principal Address: 64-14 WOODSIDE AVE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-255-6488

Phone +1 718-650-2465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CINDY Y LEE Chief Executive Officer 64-14 WOODSIDE AVE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64-14 WOODSIDE AVENUE, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date Last renew date End date Address Description
634364 No data Retail grocery store No data No data No data 64-14 WOODSIDE AVE, WOODSIDE, NY, 11377 No data
0071-21-118971 No data Alcohol sale 2021-10-28 2021-10-28 2024-10-31 64 14 WOODSIDE AVE, WOODSIDE, New York, 11377 Grocery Store
2001874-2-DCA Active Business 2013-12-23 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
220609002938 2022-06-09 BIENNIAL STATEMENT 2021-05-01
130808002449 2013-08-08 BIENNIAL STATEMENT 2013-05-01
090508000602 2009-05-08 CERTIFICATE OF INCORPORATION 2009-05-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3559320 RENEWAL INVOICED 2022-11-29 200 Tobacco Retail Dealer Renewal Fee
3490844 OL VIO INVOICED 2022-08-25 250 OL - Other Violation
3490131 SCALE-01 INVOICED 2022-08-23 20 SCALE TO 33 LBS
3268750 RENEWAL INVOICED 2020-12-11 200 Tobacco Retail Dealer Renewal Fee
2942420 RENEWAL INVOICED 2018-12-11 200 Tobacco Retail Dealer Renewal Fee
2668313 SCALE-01 INVOICED 2017-09-21 20 SCALE TO 33 LBS
2517824 RENEWAL INVOICED 2016-12-20 110 Cigarette Retail Dealer Renewal Fee
2291938 SCALE-01 INVOICED 2016-03-03 20 SCALE TO 33 LBS
1905970 RENEWAL INVOICED 2014-12-06 110 Cigarette Retail Dealer Renewal Fee
1687720 OL VIO INVOICED 2014-05-22 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-02-07 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2024-02-07 Pleaded FAILED TO POST CIGARETTE TAX STAMPS SIGN CONSPICUOUSLY 1 No data No data No data
2024-02-07 Pleaded FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 No data No data No data
2024-02-07 Pleaded 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
2024-02-07 Pleaded Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2022-08-22 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2014-04-23 Settlement (Pre-Hearing) NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 4 4 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
63100.00
Total Face Value Of Loan:
63100.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State