Search icon

20511 CORP

Company Details

Name: 20511 CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2011 (14 years ago)
Entity Number: 4138656
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 205-11 35TH AVENUE, BAYSIDE, NY, United States, 11361
Principal Address: 205-11 35TH AVE, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-352-4429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANE KUM PARK DOS Process Agent 205-11 35TH AVENUE, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
JANE KUM PARK Chief Executive Officer 205-11 35TH AVE, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
1420004-DCA Inactive Business 2012-02-23 2018-03-31
1418321-DCA Inactive Business 2012-02-02 2017-12-31

History

Start date End date Type Value
2013-10-15 2016-05-18 Address 205-11 35TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2011-09-06 2013-10-15 Address 205-11 35TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160518006584 2016-05-18 BIENNIAL STATEMENT 2015-09-01
131015002159 2013-10-15 BIENNIAL STATEMENT 2013-09-01
110906000686 2011-09-06 CERTIFICATE OF INCORPORATION 2011-09-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2510276 SCALE-01 INVOICED 2016-12-12 60 SCALE TO 33 LBS
2285527 RENEWAL INVOICED 2016-02-25 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2210416 RENEWAL INVOICED 2015-11-05 110 Cigarette Retail Dealer Renewal Fee
2069991 LL VIO INVOICED 2015-05-05 250 LL - License Violation
2064993 SCALE-01 INVOICED 2015-05-01 60 SCALE TO 33 LBS
1590878 RENEWAL INVOICED 2014-02-13 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1541746 RENEWAL INVOICED 2013-12-23 110 Cigarette Retail Dealer Renewal Fee
217209 TS VIO INVOICED 2013-07-17 200 TS - State Fines (Tobacco)
217208 SS VIO INVOICED 2013-07-17 50 SS - State Surcharge (Tobacco)
212979 LL VIO INVOICED 2013-05-17 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-28 Pleaded LICENSEE USES ICE OR WATER IN ITS DISPLAY AND IT IS CONSTRUCTED OR MAINTAINED IN SUCH A MANNER SUCH THAT WATER AND ICE ESCAPE THE STAND TO THE SIDEWALK ADJACENT TO THE STAND 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2014-01-07
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:
350000.00
Total Face Value Of Loan:
350000.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State