Search icon

ME QUICK STOP GROCERY & CANDY CORP

Company claim

Is this your business?

Get access!

Company Details

Name: ME QUICK STOP GROCERY & CANDY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2013 (12 years ago)
Entity Number: 4414250
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 4314 BORADWAY, NEW YORK, NY, United States, 10033
Principal Address: 4314 BROADWAY, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 646-243-0757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ME QUICK STOP GROCERY & CANDY CORP. DOS Process Agent 4314 BORADWAY, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
HEZAM HANI HASAN M ALGHAITHI Chief Executive Officer 4314 BROADWAY, NEW YORK, NY, United States, 10033

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-129094 No data Alcohol sale 2022-08-03 2022-08-03 2025-09-30 4314 BROADWAY, NEW YORK, New York, 10033 Grocery Store
1471302-DCA Active Business 2013-08-13 No data 2024-12-31 No data No data

History

Start date End date Type Value
2023-11-08 2023-11-08 Address 4314 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2021-02-19 2023-11-08 Address 4314 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2021-02-19 2023-11-08 Address 4314 BORADWAY, NEW YORK, NY, 10033, 3728, USA (Type of address: Service of Process)
2013-06-06 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-06 2021-02-19 Address 4314 BORADWAY, NEW YORK, NY, 10033, 3728, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231108001939 2023-11-08 BIENNIAL STATEMENT 2023-06-01
221208002095 2022-12-08 BIENNIAL STATEMENT 2021-06-01
210219060215 2021-02-19 BIENNIAL STATEMENT 2019-06-01
130606000946 2013-06-06 CERTIFICATE OF INCORPORATION 2013-06-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546625 RENEWAL INVOICED 2022-11-01 200 Tobacco Retail Dealer Renewal Fee
3466371 TS VIO INVOICED 2022-07-28 1125 TS - State Fines (Tobacco)
3466370 SS VIO INVOICED 2022-07-28 250 SS - State Surcharge (Tobacco)
3466372 TP VIO INVOICED 2022-07-28 1750 TP - Tobacco Fine Violation
3260261 RENEWAL INVOICED 2020-11-19 200 Tobacco Retail Dealer Renewal Fee
2918139 RENEWAL INVOICED 2018-10-26 200 Tobacco Retail Dealer Renewal Fee
2503350 RENEWAL INVOICED 2016-12-03 110 Cigarette Retail Dealer Renewal Fee
2240054 TO VIO INVOICED 2015-12-22 500 'TO - Tobacco Other
2211065 OL VIO INVOICED 2015-11-06 125 OL - Other Violation
1924498 RENEWAL INVOICED 2014-12-26 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-07-09 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-07-09 Default Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2022-07-26 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-07-26 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-07-26 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2015-12-13 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data
2015-10-28 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2014-04-08 Settlement (Pre-Hearing) POSTED SIGN DOES NOT MEET ALL OF THE REQUIREMENTS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
8612.50
Total Face Value Of Loan:
8612.50
Date:
2020-07-22
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-06
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:
8458.12
Total Face Value Of Loan:
8458.12

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8612.5
Current Approval Amount:
8612.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8680.46
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8458.12
Current Approval Amount:
8458.12
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8529.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State