Search icon

JUNCTION LOTTO AND STATIONARY INC.

Company Details

Name: JUNCTION LOTTO AND STATIONARY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2010 (14 years ago)
Entity Number: 4029697
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 57-01 JUNCTION BLVD, CORONA, NY, United States, 11373
Principal Address: 5703 JUNCTION BLVD, CORONA, NY, United States, 11373

Contact Details

Phone +1 917-560-4448

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-01 JUNCTION BLVD, CORONA, NY, United States, 11373

Chief Executive Officer

Name Role Address
KUN WANG Chief Executive Officer 16619 12TH RD, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1458262-DCA Inactive Business 2013-02-21 2018-12-31

History

Start date End date Type Value
2020-10-01 2023-06-26 Address 57-01 JUNCTION BLVD, CORONA, NY, 11373, USA (Type of address: Service of Process)
2010-12-13 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-13 2020-10-01 Address 57-03 JUNCTION BOULEVARD, CORONA, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230626001670 2023-06-26 BIENNIAL STATEMENT 2022-12-01
201001000568 2020-10-01 CERTIFICATE OF CHANGE 2020-10-01
101213000052 2010-12-13 CERTIFICATE OF INCORPORATION 2010-12-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-07 No data 5703 JUNCTION BLVD, Queens, ELMHURST, NY, 11373 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-11 No data 5703 JUNCTION BLVD, Queens, ELMHURST, NY, 11373 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-30 No data 5703 JUNCTION BLVD, Queens, ELMHURST, NY, 11373 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-01 No data 5703 JUNCTION BLVD, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-07 No data 5703 JUNCTION BLVD, Queens, ELMHURST, NY, 11373 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-27 No data 5703 JUNCTION BLVD, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-18 No data 5703 JUNCTION BLVD, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-14 No data 5703 JUNCTION BLVD, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-11 No data 5703 JUNCTION BLVD, Queens, ELMHURST, NY, 11373 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-07 No data 5703 JUNCTION BLVD, Queens, ELMHURST, NY, 11373 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
2930408 TS VIO INVOICED 2018-11-15 750 TS - State Fines (Tobacco)
2930410 SS VIO INVOICED 2018-11-15 50 SS - State Surcharge (Tobacco)
2930409 TP VIO INVOICED 2018-11-15 750 TP - Tobacco Fine Violation
2788521 OL VIO INVOICED 2018-05-10 125 OL - Other Violation
2788520 CL VIO INVOICED 2018-05-10 435 CL - Consumer Law Violation
2788133 LL VIO INVOICED 2018-05-09 375 LL - License Violation
2787520 OL VIO CREDITED 2018-05-08 125 OL - Other Violation
2787519 CL VIO CREDITED 2018-05-08 350 CL - Consumer Law Violation
2691502 CL VIO INVOICED 2017-11-08 175 CL - Consumer Law Violation
2587446 LL VIO INVOICED 2017-04-10 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-11 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2018-11-11 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2018-04-30 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
2018-04-30 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2018-04-30 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2018-04-30 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-11-01 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-06-07 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2014-07-11 Pleaded ENGAGED IN DECEPTIVE PRACTICES by CHARGING TAX FOR ITEMS THAT ARE EXEMPT OR NOT TAXABLE UNDER NY STATE LAW 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5747568409 2021-02-09 0202 PPS 5703 Junction Blvd, Elmhurst, NY, 11373-5152
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16627
Loan Approval Amount (current) 16627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-5152
Project Congressional District NY-06
Number of Employees 4
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16845.2
Forgiveness Paid Date 2022-06-14
7839497303 2020-04-30 0202 PPP 57-03 junction blvd, Corona, NY, 11373
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 4
NAICS code 453220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9116.14
Forgiveness Paid Date 2021-09-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State