Search icon

NY88 LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NY88 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Nov 2012 (13 years ago)
Date of dissolution: 26 Feb 2024
Entity Number: 4316627
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 57-37 Main Street, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-799-0999

DOS Process Agent

Name Role Address
NY88 LLC DOS Process Agent 57-37 Main Street, FLUSHING, NY, United States, 11355

National Provider Identifier

NPI Number:
1013257286
Certification Date:
2023-02-10

Authorized Person:

Name:
TIN FOOK LAM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7185391919

History

Start date End date Type Value
2022-11-23 2024-02-27 Address 57-37 Main Street, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2012-11-05 2022-11-23 Address 44-04 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227002629 2024-02-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-26
221118000882 2022-11-18 BIENNIAL STATEMENT 2022-11-01
221123000324 2022-10-26 CERTIFICATE OF CHANGE BY ENTITY 2022-10-26
201103060827 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181121006392 2018-11-21 BIENNIAL STATEMENT 2018-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3254364 CL VIO INVOICED 2020-11-06 1000 CL - Consumer Law Violation
3249451 CL VIO CREDITED 2020-10-28 1400 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-07-01 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 4 4 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
22262.00
Total Face Value Of Loan:
22262.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
22347.00
Total Face Value Of Loan:
22347.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22347
Current Approval Amount:
22347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22504.56
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22262
Current Approval Amount:
22262
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22525.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State