Search icon

EXPRESS SNACKS & MORE, INC.

Company Details

Name: EXPRESS SNACKS & MORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2011 (14 years ago)
Entity Number: 4163994
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 162-10 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 646-804-9031

Phone +1 718-210-6386

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162-10 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
2071217-1-DCA Inactive Business 2018-05-15 2021-11-30
2016577-1-DCA Inactive Business 2014-12-17 2021-12-31
1425271-DCA Inactive Business 2012-04-24 2015-12-31

History

Start date End date Type Value
2011-11-09 2012-02-22 Address 162-20 JAMAICA AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120222000380 2012-02-22 CERTIFICATE OF CHANGE 2012-02-22
111109000754 2011-11-09 CERTIFICATE OF INCORPORATION 2011-11-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3102684 RENEWAL INVOICED 2019-10-14 200 Tobacco Retail Dealer Renewal Fee
3089838 RENEWAL INVOICED 2019-09-25 200 Electronic Cigarette Dealer Renewal
2762149 LICENSEDOC0 INVOICED 2018-03-20 0 License Document Replacement, Lost in Mail
2735075 LICENSE INVOICED 2018-01-29 200 Electronic Cigarette Dealer License Fee
2698906 RENEWAL INVOICED 2017-11-23 110 Cigarette Retail Dealer Renewal Fee
2628075 OL VIO INVOICED 2017-06-20 250 OL - Other Violation
2628153 TO VIO INVOICED 2017-06-20 1000 'TO - Tobacco Other
2582330 OL VIO CREDITED 2017-03-29 250 OL - Other Violation
2581924 TO VIO CREDITED 2017-03-29 1000 'TO - Tobacco Other
2330516 OL VIO INVOICED 2016-04-21 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-22 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-03-22 Settlement (Pre-Hearing) SOLD PACK OF LITTLE CIGARS FOR LESS THAN THE PRICE FLOOR 1 1 No data No data
2016-04-11 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
2016-04-11 Pleaded FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data
2014-04-08 Decision Dismissed UNLICENSED CIGARETTE RETAIL DEALER 1 No data No data 1
2014-04-08 Hearing Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data No data 1
2014-04-08 Hearing Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 3 No data 3 No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18250.00
Total Face Value Of Loan:
3250.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State