Search icon

SFS DEPOT INC

Company claim

Is this your business?

Get access!

Company Details

Name: SFS DEPOT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 2011 (14 years ago)
Date of dissolution: 25 Aug 2017
Entity Number: 4041878
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 131-37 B 41 AVE, FLUSHING, NY, United States, 11355
Principal Address: 131-37 B 41 AVE, FL, NY, United States, 11355

Contact Details

Phone +1 718-886-3498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SFS DEPOT INC DOS Process Agent 131-37 B 41 AVE, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
LONG G LIN Chief Executive Officer 131-37 B 41 AVE, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
2038288-DCA Inactive Business 2016-05-26 2017-02-28
1443456-DCA Inactive Business 2012-08-30 2015-02-28

History

Start date End date Type Value
2011-01-13 2016-04-28 Address 131-29 SANDFORD AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170825000139 2017-08-25 CERTIFICATE OF DISSOLUTION 2017-08-25
160428006175 2016-04-28 BIENNIAL STATEMENT 2015-01-01
110113000050 2011-01-13 CERTIFICATE OF INCORPORATION 2011-01-13

Complaints

Start date End date Type Satisafaction Restitution Result
2015-12-10 2016-01-22 Non-Delivery of Service No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2332091 FINGERPRINT CREDITED 2016-04-22 75 Fingerprint Fee
2332086 LICENSE INVOICED 2016-04-22 50 Home Improvement Contractor License Fee
2332088 TRUSTFUNDHIC INVOICED 2016-04-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2304831 PL VIO INVOICED 2016-03-21 1000 PL - Padlock Violation
1150878 TRUSTFUNDHIC INVOICED 2013-06-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1229269 RENEWAL INVOICED 2013-06-26 100 Home Improvement Contractor License Renewal Fee
1150876 LICENSE INVOICED 2012-08-31 50 Home Improvement Contractor License Fee
1150877 FINGERPRINT INVOICED 2012-08-30 75 Fingerprint Fee
1150879 TRUSTFUNDHIC INVOICED 2012-08-30 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-17 Pleaded UNLICENSED ACTIVITY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2015-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
70000.00

Court Cases

Court Case Summary

Filing Date:
2017-03-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CHANG
Party Role:
Plaintiff
Party Name:
SFS DEPOT INC
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