Name: | MONA NEWSSTAND INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2009 (16 years ago) |
Entity Number: | 3812505 |
ZIP code: | 11420 |
County: | Queens |
Place of Formation: | New York |
Address: | 111-01 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420 |
Contact Details
Phone +1 718-323-4851
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111-01 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
SATNAM SINGH | Chief Executive Officer | 111-01 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0138-21-123174 | No data | Alcohol sale | 2021-11-16 | 2021-11-16 | 2024-10-31 | 111 01 LEFFERTS BLVD, S OZONE PARK, New York, 11420 | Food & Beverage Business |
2074351-1-DCA | Active | Business | 2018-06-25 | No data | 2023-11-30 | No data | No data |
1334399-DCA | Active | Business | 2009-09-28 | No data | 2023-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-19 | 2011-06-14 | Address | 72 EAST OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130823006104 | 2013-08-23 | BIENNIAL STATEMENT | 2013-05-01 |
110614003012 | 2011-06-14 | BIENNIAL STATEMENT | 2011-05-01 |
090519000804 | 2009-05-19 | CERTIFICATE OF INCORPORATION | 2009-05-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3629119 | TP VIO | INVOICED | 2023-04-13 | 1000 | TP - Tobacco Fine Violation |
3583334 | TP VIO | CREDITED | 2023-01-18 | 1000 | TP - Tobacco Fine Violation |
3422373 | CL VIO | INVOICED | 2022-03-02 | 300 | CL - Consumer Law Violation |
3421448 | SCALE-01 | INVOICED | 2022-02-28 | 20 | SCALE TO 33 LBS |
3384692 | RENEWAL | INVOICED | 2021-10-28 | 200 | Tobacco Retail Dealer Renewal Fee |
3374025 | RENEWAL | INVOICED | 2021-09-29 | 200 | Electronic Cigarette Dealer Renewal |
3179012 | OL VIO | INVOICED | 2020-05-06 | 750 | OL - Other Violation |
3121156 | RENEWAL | INVOICED | 2019-11-29 | 200 | Electronic Cigarette Dealer Renewal |
3112602 | RENEWAL | INVOICED | 2019-11-06 | 200 | Tobacco Retail Dealer Renewal Fee |
3058281 | OL VIO | CREDITED | 2019-07-05 | 375 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-02-23 | 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 |
2023-01-17 | Default Decision | SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX | 1 | No data | 1 | No data |
2022-02-28 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 2 | 2 | No data | No data |
2019-06-26 | Default Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | 2 | No data |
2019-06-26 | Default Decision | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | No data | 1 | No data |
2014-01-24 | Pleaded | SELLING FLAVORED TOBACCO PRODUCT | 1 | 1 | No data | No data |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State