Search icon

L.E.S. MINIMART CORP.

Company Details

Name: L.E.S. MINIMART CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2010 (14 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-14 No data 127 RIVINGTON ST, Manhattan, NEW YORK, NY, 10002 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-09 No data 127 RIVINGTON ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-22 No data 127 RIVINGTON ST, Manhattan, NEW YORK, NY, 10002 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-29 No data 127 RIVINGTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-29 No data 127 RIVINGTON ST, Manhattan, NEW YORK, NY, 10002 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-01 No data 127 RIVINGTON ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-03 No data 127 RIVINGTON ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-23 No data 127 RIVINGTON ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-05 No data 127 RIVINGTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-08 No data 127 RIVINGTON ST, Manhattan, NEW YORK, NY, 10002 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8774418409 2021-02-13 0202 PPS 127 Rivington St, New York, NY, 10002-2316
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25025
Loan Approval Amount (current) 25025
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-2316
Project Congressional District NY-10
Number of Employees 2
NAICS code 445110
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 25148.73
Forgiveness Paid Date 2021-08-24
5510757402 2020-05-12 0202 PPP 127 Rivington St, New York, NY, 10002
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 Y
LMI Y
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5074.93
Forgiveness Paid Date 2021-11-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107611 Americans with Disabilities Act - Other 2021-09-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-11
Termination Date 2022-12-22
Section 1331
Status Terminated

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State