Search icon

MONA NEWSSTAND INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111-01 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
SATNAM SINGH Chief Executive Officer 111-01 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420

Licenses

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

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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