Search icon

PRECIOUS CARDS & GIFTS INC.

Company Details

Name: PRECIOUS CARDS & GIFTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3962651
ZIP code: 11214
County: Suffolk
Place of Formation: New York
Address: 2069 BENSON AVENUE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MUHAMMAD I. KHAN DOS Process Agent 2069 BENSON AVENUE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2010-06-16 2011-08-03 Address 75 WICKS RD, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2178315 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110803001062 2011-08-03 CERTIFICATE OF AMENDMENT 2011-08-03
100616000843 2010-06-16 CERTIFICATE OF INCORPORATION 2010-06-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1014328 CNV_TFEE INVOICED 2010-07-15 1.700000047683716 WT and WH - Transaction Fee
1014327 LICENSE INVOICED 2010-07-15 85 Cigarette Retail Dealer License Fee

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3032595002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PRECIOUS CARDS & GIFTS
Recipient Name Raw PRECIOUS CARDS & GIFTS
Recipient DUNS 824901318
Recipient Address 62 N MAIN ST, NEW CITY, ROCKLAND, NEW YORK, 10956-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State