Search icon

MITUL QUICKSTOP INC.

Company Details

Name: MITUL QUICKSTOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2010 (15 years ago)
Entity Number: 3935384
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 60-08 MAIN STREET, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 347-840-3089

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-08 MAIN STREET, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date Last renew date End date Address Description
639911 No data Retail grocery store No data No data No data 60-08 MAIN ST, FLUSHING, NY, 11355 No data
0081-22-127550 No data Alcohol sale 2022-08-30 2022-08-30 2025-09-30 60 08 MAIN STREET, FLUSHING, New York, 11355 Grocery Store
2075582-1-DCA Active Business 2018-07-13 No data 2023-11-30 No data No data
1377061-DCA Active Business 2010-11-18 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
100412000125 2010-04-12 CERTIFICATE OF INCORPORATION 2010-04-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-10 QUICKSTOP 60-08 MAIN ST, FLUSHING, Queens, NY, 11355 A Food Inspection Department of Agriculture and Markets No data
2023-03-07 QUICKSTOP 60-08 MAIN ST, FLUSHING, Queens, NY, 11355 C Food Inspection Department of Agriculture and Markets 04H - Equipment cleaning or sanitizing facilities for food preparations slushie and hot breakfast sandwich preparation are inadequate as follows: two or three bay sink not available.
2022-09-27 No data 6008 MAIN ST, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-16 No data 6008 MAIN ST, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-19 No data 6008 MAIN ST, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-05 No data 6008 MAIN ST, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-16 No data 6008 MAIN ST, Queens, FLUSHING, NY, 11355 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-06 No data 6008 MAIN ST, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-22 No data 6008 MAIN ST, Queens, FLUSHING, NY, 11355 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-22 No data 6008 MAIN ST, Queens, FLUSHING, NY, 11355 Pass 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
3386987 RENEWAL INVOICED 2021-11-04 200 Electronic Cigarette Dealer Renewal
3387123 RENEWAL INVOICED 2021-11-04 200 Tobacco Retail Dealer Renewal Fee
3113394 RENEWAL INVOICED 2019-11-08 200 Tobacco Retail Dealer Renewal Fee
3100597 RENEWAL INVOICED 2019-10-07 200 Electronic Cigarette Dealer Renewal
2741870 LICENSE INVOICED 2018-02-09 85 Electronic & Home Appliance Service Dealer License Fee
2741876 LICENSE INVOICED 2018-02-09 200 Electronic Cigarette Dealer License Fee
2737623 TP VIO INVOICED 2018-01-31 750 TP - Tobacco Fine Violation
2706027 RENEWAL INVOICED 2017-12-06 110 Cigarette Retail Dealer Renewal Fee
2212512 RENEWAL INVOICED 2015-11-09 110 Cigarette Retail Dealer Renewal Fee
1544305 RENEWAL INVOICED 2013-12-26 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-22 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3387577303 2020-04-29 0202 PPP 60-08 Main St, Flushing, NY, 11355
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8250
Loan Approval Amount (current) 8250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 2
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 8335.71
Forgiveness Paid Date 2021-06-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State