Search icon

STORE 88 INC.

Company Details

Name: STORE 88 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2011 (14 years ago)
Entity Number: 4090034
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7107 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11228
Principal Address: 7107 NEWUTRECHT AVE, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 347-492-5891

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7107 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
YANG, DUAN Chief Executive Officer 7107 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date Last renew date End date Address Description
0071-21-119252 No data Alcohol sale 2024-07-11 2024-07-11 2027-07-31 7107 NEW UTRECHT AVENUE, BROOKLYN, New York, 11228 Grocery Store
2072460-1-DCA Active Business 2018-06-02 No data 2023-11-30 No data No data
1412646-DCA Inactive Business 2011-11-04 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
130614002534 2013-06-14 BIENNIAL STATEMENT 2013-05-01
110504000937 2011-05-04 CERTIFICATE OF INCORPORATION 2011-05-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-19 No data 7107 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11228 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-27 No data 7107 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11228 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-28 No data 7107 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11228 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-30 No data 7107 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11228 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-22 No data 7107 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11228 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-24 No data 7107 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11228 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-10 No data 7107 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11228 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-09 No data 7107 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11228 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-19 No data 7107 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11228 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-07 No data 7107 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11228 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
3643713 SS VIO INVOICED 2023-05-09 250 SS - State Surcharge (Tobacco)
3643712 TS VIO INVOICED 2023-05-09 1500 TS - State Fines (Tobacco)
3601665 PL VIO INVOICED 2023-02-22 500 PL - Padlock Violation
3580192 TP VIO INVOICED 2023-01-11 2000 TP - Tobacco Fine Violation
3565426 RENEWAL INVOICED 2022-12-12 200 Tobacco Retail Dealer Renewal Fee
3473340 TP VIO CREDITED 2022-08-17 2000 TP - Tobacco Fine Violation
3444718 SS VIO INVOICED 2022-05-05 250 SS - State Surcharge (Tobacco)
3444717 TS VIO INVOICED 2022-05-05 450 TS - State Fines (Tobacco)
3387525 RENEWAL INVOICED 2021-11-05 200 Electronic Cigarette Dealer Renewal
3347722 OL VIO INVOICED 2021-07-08 6000 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-19 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 1 No data No data
2022-04-28 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-04-28 Hearing Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2020-09-22 Hearing Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 6 No data 6 No data
2020-09-22 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 6 No data 6 No data
2019-10-10 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-10-10 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-05-09 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2016-09-28 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
2014-12-03 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4027388400 2021-02-05 0202 PPS 7107, BROOKLYN, NY, 11228
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7562.5
Loan Approval Amount (current) 7562.5
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 BROOKLYN, KINGS, NY, 11228
Project Congressional District NY-10
Number of Employees 3
NAICS code 445120
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 Unanswered
Forgiveness Amount 7599.47
Forgiveness Paid Date 2021-08-13
6507767910 2020-06-16 0202 PPP 7107 NEW UTRECHT AVE, BROOKLYN, NY, 11228-2115
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7503.32
Loan Approval Amount (current) 7503.32
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 Unanswered
Project Address BROOKLYN, KINGS, NY, 11228-2115
Project Congressional District NY-11
Number of Employees 3
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 Unanswered
Forgiveness Amount 7581.23
Forgiveness Paid Date 2021-07-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State