Search icon

WAN WAN MART, INC

Company Details

Name: WAN WAN MART, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 2010 (15 years ago)
Date of dissolution: 18 Apr 2022
Entity Number: 3966231
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 215-15 39TH AVENUE, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-229-8759

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WAN WAN MART, INC DOS Process Agent 215-15 39TH AVENUE, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
HAIJING ZHANG Chief Executive Officer 215-15 39TH AVENUE, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
2074041-1-DCA Inactive Business 2018-06-21 2021-11-30
1370465-DCA Inactive Business 2010-09-10 2021-12-31

History

Start date End date Type Value
2020-09-10 2022-09-04 Address 215-15 39TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2014-06-12 2020-09-10 Address 215-15 39TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2012-07-12 2022-09-04 Address 215-15 39TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2010-06-25 2022-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-25 2014-06-12 Address 215-15 39TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220904000147 2022-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-18
200910060400 2020-09-10 BIENNIAL STATEMENT 2020-06-01
180619006109 2018-06-19 BIENNIAL STATEMENT 2018-06-01
160602006531 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140612006265 2014-06-12 BIENNIAL STATEMENT 2014-06-01
120712002839 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100625000259 2010-06-25 CERTIFICATE OF INCORPORATION 2010-06-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-29 No data 21515 39TH AVE, Queens, BAYSIDE, NY, 11361 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-12 No data 21515 39TH AVE, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-25 No data 21515 39TH AVE, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-03 No data 21515 39TH AVE, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-19 No data 21515 39TH AVE, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-04 No data 21515 39TH AVE, Queens, BAYSIDE, NY, 11361 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-10 No data 21515 39TH AVE, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-13 No data 21515 39TH AVE, Queens, BAYSIDE, NY, 11361 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-09 No data 21515 39TH AVE, Queens, BAYSIDE, NY, 11361 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-15 No data 21515 39TH AVE, Queens, BAYSIDE, NY, 11361 No Violation Issued 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
3122979 RENEWAL INVOICED 2019-12-04 200 Tobacco Retail Dealer Renewal Fee
3122596 RENEWAL INVOICED 2019-12-03 200 Electronic Cigarette Dealer Renewal
2776430 LICENSE INVOICED 2018-04-14 200 Electronic Cigarette Dealer License Fee
2702311 RENEWAL INVOICED 2017-11-29 110 Cigarette Retail Dealer Renewal Fee
2676330 OL VIO INVOICED 2017-10-13 125 OL - Other Violation
2558524 SCALE-01 INVOICED 2017-02-22 40 SCALE TO 33 LBS
2210660 RENEWAL INVOICED 2015-11-05 110 Cigarette Retail Dealer Renewal Fee
2081688 SCALE-01 INVOICED 2015-05-15 40 SCALE TO 33 LBS
1512477 RENEWAL INVOICED 2013-11-20 110 Cigarette Retail Dealer Renewal Fee
1054013 RENEWAL INVOICED 2011-12-20 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-04 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9808578306 2021-01-31 0202 PPP 21515 39th Ave, Bayside, NY, 11361-2114
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-2114
Project Congressional District NY-03
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8552.29
Forgiveness Paid Date 2021-09-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State