Search icon

NASSAU GIFT SHOP INC.

Company Details

Name: NASSAU GIFT SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 2010 (14 years ago)
Date of dissolution: 04 Feb 2025
Entity Number: 4010899
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 65 NASSAU ST, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-964-6462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAIKH NAEEM Chief Executive Officer 65 NASSAU ST, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 NASSAU ST, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
2069004-1-DCA Active Business 2018-04-06 2023-11-30
2031588-2-DCA Active Business 2015-12-22 2024-12-31

History

Start date End date Type Value
2012-10-31 2025-02-05 Address 65 NASSAU ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2012-10-31 2025-02-05 Address 65 NASSAU ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2010-10-25 2012-10-31 Address 65 NASSAU ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2010-10-25 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250205001118 2025-02-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-04
201218060394 2020-12-18 BIENNIAL STATEMENT 2020-10-01
181022006205 2018-10-22 BIENNIAL STATEMENT 2018-10-01
161104007365 2016-11-04 BIENNIAL STATEMENT 2016-10-01
141021006473 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121031002026 2012-10-31 BIENNIAL STATEMENT 2012-10-01
101025000194 2010-10-25 CERTIFICATE OF INCORPORATION 2010-10-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-30 No data 65 NASSAU ST, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-08 No data 65 NASSAU ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-15 No data 65 NASSAU ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-17 No data 65 NASSAU ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-17 No data 65 NASSAU ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-20 No data 65 NASSAU ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-15 No data 65 NASSAU ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-18 No data 65 NASSAU ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-18 No data 65 NASSAU ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-03 No data 65 NASSAU ST, Manhattan, NEW YORK, NY, 10038 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
3666687 OL VIO INVOICED 2023-07-05 125 OL - Other Violation
3562540 RENEWAL INVOICED 2022-12-06 200 Tobacco Retail Dealer Renewal Fee
3393532 RENEWAL INVOICED 2021-12-06 200 Electronic Cigarette Dealer Renewal
3372385 OL VIO INVOICED 2021-09-23 3000 OL - Other Violation
3372383 SS VIO INVOICED 2021-09-23 250 SS - State Surcharge (Tobacco)
3372384 TS VIO INVOICED 2021-09-23 300 TS - State Fines (Tobacco)
3264069 RENEWAL INVOICED 2020-12-02 200 Tobacco Retail Dealer Renewal Fee
3086137 RENEWAL INVOICED 2019-09-17 200 Electronic Cigarette Dealer Renewal
2920925 RENEWAL INVOICED 2018-10-30 200 Tobacco Retail Dealer Renewal Fee
2742131 LICENSE INVOICED 2018-02-09 200 Electronic Cigarette Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-30 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
2021-09-17 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 6 6 No data No data
2021-09-17 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 6 6 No data No data
2017-03-02 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7398998409 2021-02-11 0202 PPS 65 Nassau St, New York, NY, 10038-4507
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5977.5
Loan Approval Amount (current) 5977.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-4507
Project Congressional District NY-10
Number of Employees 1
NAICS code 453220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6008.55
Forgiveness Paid Date 2021-09-01
5034127410 2020-05-11 0202 PPP 65 Nassau St, New York, NY, 10038
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5958
Loan Approval Amount (current) 5958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 453220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6030.15
Forgiveness Paid Date 2021-07-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State