Search icon

888 CAMERA EXPRESS INC.

Company Details

Name: 888 CAMERA EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2012 (13 years ago)
Entity Number: 4200521
ZIP code: 11366
County: New York
Place of Formation: New York
Address: 76-65 172 STREET, FRESH MEADOWS, NY, United States, 11366
Principal Address: 656 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-888-8283

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76-65 172 STREET, FRESH MEADOWS, NY, United States, 11366

Chief Executive Officer

Name Role Address
HIN T LEE Chief Executive Officer 656 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1421180-DCA Inactive Business 2012-03-12 2022-12-31

History

Start date End date Type Value
2023-04-28 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-19 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-09 2022-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140403002347 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120209000404 2012-02-09 CERTIFICATE OF INCORPORATION 2012-02-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-26 No data 656 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-23 No data 656 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-17 No data 656 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-31 No data 656 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-15 No data 656 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2015-10-02 2015-10-22 Defective Goods No 0.00 Consumer Took Action

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3502821 LL VIO INVOICED 2022-09-02 100 LL - License Violation
3272893 RENEWAL INVOICED 2020-12-21 340 Electronics Store Renewal
3051530 LL VIO INVOICED 2019-06-27 250 LL - License Violation
2936568 RENEWAL INVOICED 2018-11-29 340 Electronics Store Renewal
2507738 RENEWAL INVOICED 2016-12-08 340 Electronics Store Renewal
1880988 RENEWAL INVOICED 2014-11-12 340 Electronics Store Renewal
1134961 RENEWAL INVOICED 2012-11-07 340 Electronics Store Renewal
1134960 LICENSE INVOICED 2012-03-12 170 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-26 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 2 No data No data
2022-08-26 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-06-17 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6729377209 2020-04-28 0202 PPP 656 Lexington Avenue, New York, NY, 10022
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 443142
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15511.65
Forgiveness Paid Date 2021-01-28
3107278800 2021-04-14 0202 PPS 656 Lexington Ave, New York, NY, 10022-3503
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10221
Loan Approval Amount (current) 10221
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-3503
Project Congressional District NY-12
Number of Employees 2
NAICS code 443142
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10266.14
Forgiveness Paid Date 2021-09-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State