Search icon

LAZY BEE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAZY BEE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2011 (14 years ago)
Entity Number: 4132289
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 37-12 MAIN STREET SUITE 19, FLUSHING, NY, United States, 11354
Principal Address: 37-12 MAIN ST, 19, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 347-393-3333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-12 MAIN STREET SUITE 19, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
JIMMY KWOK Chief Executive Officer 37-12 MAIN ST, 19, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1405676-DCA Inactive Business 2011-08-25 2020-06-30
1405663-DCA Inactive Business 2011-08-25 2013-07-31
1405696-DCA Inactive Business 2011-08-25 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
130820002383 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110818000495 2011-08-18 CERTIFICATE OF INCORPORATION 2011-08-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2790488 RENEWAL INVOICED 2018-05-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2790489 RENEWAL INVOICED 2018-05-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2729539 LL VIO CREDITED 2018-01-17 250 LL - License Violation
2390937 RENEWAL INVOICED 2016-07-29 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1909203 LICENSEDOC15 INVOICED 2014-12-10 15 License Document Replacement
1721510 RENEWAL INVOICED 2014-07-03 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1130307 RENEWAL INVOICED 2012-11-07 340 Electronics Store Renewal
1130305 RENEWAL INVOICED 2012-04-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1078539 FINGERPRINT INVOICED 2011-08-29 75 Fingerprint Fee
1078123 LICENSE INVOICED 2011-08-25 340 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-10 Pleaded BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State