Search icon

LAZY BEE INC.

Company Details

Name: LAZY BEE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2011 (13 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-06 No data 3712 MAIN ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-10 No data 3712 MAIN ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-30 No data 3712 MAIN ST, Queens, FLUSHING, NY, 11354 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
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

Date of last update: 16 Jan 2025

Sources: New York Secretary of State