Search icon

K C FOODMART INC

Company Details

Name: K C FOODMART INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2010 (15 years ago)
Entity Number: 3937478
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 136-02 BOOTH MEMORIAL AVE, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-886-8678

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HUANG XIAO FENG Chief Executive Officer 136-02 BOOTH MEMORIAL AVE, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-02 BOOTH MEMORIAL AVE, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-122603 No data Alcohol sale 2023-04-05 2023-04-05 2026-05-31 13602 BOOTH MEMORIAL AVE, FLUSHING, New York, 11355 Grocery Store
2072687-1-DCA Active Business 2018-06-05 No data 2023-11-30 No data No data
1361651-DCA Active Business 2010-07-07 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
180403007105 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160602006685 2016-06-02 BIENNIAL STATEMENT 2016-04-01
140408006241 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120710002828 2012-07-10 BIENNIAL STATEMENT 2012-04-01
100415000827 2010-04-15 CERTIFICATE OF INCORPORATION 2010-04-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3384283 RENEWAL INVOICED 2021-10-27 200 Tobacco Retail Dealer Renewal Fee
3374396 RENEWAL INVOICED 2021-09-30 200 Electronic Cigarette Dealer Renewal
3367561 OL VIO INVOICED 2021-09-01 250 OL - Other Violation
3114826 RENEWAL INVOICED 2019-11-13 200 Tobacco Retail Dealer Renewal Fee
3104083 RENEWAL INVOICED 2019-10-17 200 Electronic Cigarette Dealer Renewal
2775197 LICENSE INVOICED 2018-04-12 200 Electronic Cigarette Dealer License Fee
2735119 PL VIO INVOICED 2018-01-29 150 PL - Padlock Violation
2709986 RENEWAL INVOICED 2017-12-14 110 Cigarette Retail Dealer Renewal Fee
2210321 RENEWAL INVOICED 2015-11-05 110 Cigarette Retail Dealer Renewal Fee
1524038 RENEWAL INVOICED 2013-12-04 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-31 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-01-22 Pleaded UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State