Search icon

L.E.S. MINIMART CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: L.E.S. MINIMART CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2010 (15 years ago)
Entity Number: 4030301
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 127 RIVINGTON STREET (E), NEW YORK, NY, United States, 10002
Principal Address: 127 RIVINGTON ST, E, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 646-449-9372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NUR R ISLAM Chief Executive Officer 412 W 19TH ST, 1-C, NEW YORK, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 RIVINGTON STREET (E), NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-102526 No data Alcohol sale 2023-01-06 2023-01-06 2026-01-31 127 RIVINGTON STREET STORE (E), NEW YORK, New York, 10002 Grocery Store
2072089-1-DCA Active Business 2018-05-30 No data 2023-11-30 No data No data
1381610-DCA Active Business 2011-01-31 No data 2024-12-31 No data No data

History

Start date End date Type Value
2010-12-14 2021-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130607002212 2013-06-07 BIENNIAL STATEMENT 2012-12-01
101214000200 2010-12-14 CERTIFICATE OF INCORPORATION 2010-12-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3652034 TP VIO INVOICED 2023-06-01 1000 TP - Tobacco Fine Violation
3543492 RENEWAL INVOICED 2022-10-27 200 Tobacco Retail Dealer Renewal Fee
3460745 TS VIO INVOICED 2022-07-06 2500 TS - State Fines (Tobacco)
3460786 SS VIO INVOICED 2022-07-06 250 SS - State Surcharge (Tobacco)
3440882 TP VIO INVOICED 2022-04-25 2000 TP - Tobacco Fine Violation
3414755 TS VIO INVOICED 2022-02-07 675 TS - State Fines (Tobacco)
3414756 SS VIO INVOICED 2022-02-07 250 SS - State Surcharge (Tobacco)
3379479 RENEWAL INVOICED 2021-10-08 200 Electronic Cigarette Dealer Renewal
3353673 OL VIO INVOICED 2021-07-27 9000 OL - Other Violation
3352120 OL VIO CREDITED 2021-07-21 4500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-09-29 Default Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 15 No data No data No data
2023-09-29 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2023-09-29 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-09-29 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 15 No data No data No data
2023-01-09 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2023-01-09 Default Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data No data 1
2021-09-01 Hearing Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2021-09-01 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2021-06-03 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 9 No data 9 No data
2021-06-03 Default Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 9 No data 9 No data

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
25025.00
Total Face Value Of Loan:
25025.00
Date:
2021-01-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
36600.00
Total Face Value Of Loan:
36600.00
Date:
2020-05-12
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25025
Current Approval Amount:
25025
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25148.73
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5074.93

Court Cases

Court Case Summary

Filing Date:
2021-09-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
VELASQUEZ
Party Role:
Plaintiff
Party Name:
L.E.S. MINIMART CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State