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

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8500.00
Total Face Value Of Loan:
8500.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8500
Current Approval Amount:
8500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8552.29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State