Search icon

QIANG KEE INC.

Company Details

Name: QIANG KEE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2012 (13 years ago)
Entity Number: 4260552
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 126 MOTT STREET, G/FL, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 646-233-6090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126 MOTT STREET, G/FL, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
CUI MEI CHEN Chief Executive Officer 126 MOTT STREET, G/FL, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date Address
705272 No data Retail grocery store No data No data 126 MOTT ST G/FL, NEW YORK, NY, 10013
2048442-DCA Active Business 2017-02-15 2024-03-31 No data
1441890-DCA Inactive Business 2012-08-20 2016-03-31 No data

Filings

Filing Number Date Filed Type Effective Date
160610006013 2016-06-10 BIENNIAL STATEMENT 2016-06-01
140627006008 2014-06-27 BIENNIAL STATEMENT 2014-06-01
120619000406 2012-06-19 CERTIFICATE OF INCORPORATION 2012-06-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-27 No data 1 MOTT ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-08 No data 126 MOTT ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-18 No data 126 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-16 No data 126 MOTT ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-30 No data 126 MOTT ST, Manhattan, NEW YORK, NY, 10013 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-23 No data 126 MOTT ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-22 No data 126 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-28 No data 126 MOTT ST, Manhattan, NEW YORK, NY, 10013 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
3418555 RENEWAL INVOICED 2022-02-17 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3158978 RENEWAL INVOICED 2020-02-14 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3131638 LL VIO INVOICED 2019-12-26 1125 LL - License Violation
3117021 SCALE-01 INVOICED 2019-11-19 40 SCALE TO 33 LBS
3115831 LL VIO CREDITED 2019-11-15 750 LL - License Violation
2733285 SCALE-01 INVOICED 2018-01-25 40 SCALE TO 33 LBS
2729726 RENEWAL INVOICED 2018-01-17 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2679109 SCALE-01 INVOICED 2017-10-20 40 SCALE TO 33 LBS
2587159 LICENSE INVOICED 2017-04-07 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2553132 PL VIO INVOICED 2017-02-15 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-08 Hearing Decision IMPROPER WIDTH OF STANDS 2 No data 2 No data
2017-01-23 Settlement (Pre-Hearing) UNLIC STOOPLINE STAND 1 1 No data No data

Date of last update: 16 Jan 2025

Sources: New York Secretary of State