Search icon

A & H MINI MARKET CORP

Company Details

Name: A & H MINI MARKET CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4390756
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 323 RALPH AVE, BROOKLYN, NY, United States, 11233

Contact Details

Phone +1 718-636-0063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 323 RALPH AVE, BROOKLYN, NY, United States, 11233

Licenses

Number Status Type Date End date
1468988-DCA Inactive Business 2013-07-12 2016-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2233385 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130418000813 2013-04-18 CERTIFICATE OF INCORPORATION 2013-04-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-10 No data 323 RALPH AVE, Brooklyn, BROOKLYN, NY, 11233 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-01 No data 323 RALPH AVE, Brooklyn, BROOKLYN, NY, 11233 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-01 No data 323 RALPH AVE, Brooklyn, BROOKLYN, NY, 11233 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-31 No data 323 RALPH AVE, Brooklyn, BROOKLYN, NY, 11233 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-20 No data 323 RALPH AVE, Brooklyn, BROOKLYN, NY, 11233 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-16 No data 323 RALPH AVE, Brooklyn, BROOKLYN, NY, 11233 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-01 No data 323 RALPH AVE, Brooklyn, BROOKLYN, NY, 11233 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-23 No data 323 RALPH AVE, Brooklyn, BROOKLYN, NY, 11233 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-07 No data 323 RALPH AVE, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-07 No data 323 RALPH AVE, Brooklyn, BROOKLYN, NY, 11233 No 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
2810997 CL VIO INVOICED 2018-07-12 350 CL - Consumer Law Violation
2799266 SS VIO INVOICED 2018-06-13 50 SS - State Surcharge (Tobacco)
2799267 TS VIO INVOICED 2018-06-13 1500 TS - State Fines (Tobacco)
2789589 CL VIO CREDITED 2018-05-14 175 CL - Consumer Law Violation
2788861 SCALE-01 INVOICED 2018-05-11 20 SCALE TO 33 LBS
2770114 TO VIO INVOICED 2018-04-03 1000 'TO - Tobacco Other
2770115 SS VIO CREDITED 2018-04-03 50 SS - State Surcharge (Tobacco)
2770113 TP VIO INVOICED 2018-04-03 2000 TP - Tobacco Fine Violation
2764085 PL VIO INVOICED 2018-03-26 5000 PL - Padlock Violation
2751654 TS VIO INVOICED 2018-02-28 1000 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-01 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2018-01-31 Default Decision SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data
2018-01-31 Default Decision SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR 1 No data 1 No data
2018-01-31 Default Decision UNLICENSED CIGARETTE RETAIL DEALER 1 No data 1 No data
2018-01-31 Default Decision SOLD OR OFFERED FOR SALE CIGARETTES REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data
2017-06-20 Hearing Decision STORE ENGAGED IN UNLICENSED CIGARETTE RETAIL ACTIVITY. 1 No data 1 No data
2017-06-20 Default Decision SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR 1 No data 1 No data
2017-02-16 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2017-02-16 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2016-11-01 Hearing Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3788678404 2021-02-05 0202 PPP 323 Ralph Ave, Brooklyn, NY, 11233-3023
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10860
Loan Approval Amount (current) 10860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11233-3023
Project Congressional District NY-08
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10933.02
Forgiveness Paid Date 2021-10-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State