Search icon

AYG EPICE INC.

Company Details

Name: AYG EPICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 2013 (12 years ago)
Date of dissolution: 14 Mar 2022
Entity Number: 4439661
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 297 7TH AVE., NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-243-4673

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 297 7TH AVE., NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2002824-723-DCA Inactive Business 2014-01-23 2021-12-31

History

Start date End date Type Value
2013-08-01 2022-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-01 2022-07-17 Address 297 7TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220717000228 2022-03-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-14
130801000666 2013-08-01 CERTIFICATE OF INCORPORATION 2013-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3115278 RENEWAL INVOICED 2019-11-14 200 Tobacco Retail Dealer Renewal Fee
3070293 CL VIO INVOICED 2019-08-06 350 CL - Consumer Law Violation
3070294 WM VIO INVOICED 2019-08-06 800 WM - W&M Violation
3045400 CL VIO CREDITED 2019-06-11 175 CL - Consumer Law Violation
3045401 WM VIO CREDITED 2019-06-11 50 WM - W&M Violation
3043588 SCALE-01 INVOICED 2019-06-06 60 SCALE TO 33 LBS
2724821 RENEWAL INVOICED 2018-01-03 110 Cigarette Retail Dealer Renewal Fee
2652267 OL VIO INVOICED 2017-08-04 250 OL - Other Violation
2651333 SCALE-01 INVOICED 2017-08-03 60 SCALE TO 33 LBS
2390630 SCALE-01 INVOICED 2016-07-28 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-29 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2019-05-29 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2017-07-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-04-08 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2015-04-08 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2015-04-08 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-23
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:
0.00
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:
35140.00
Total Face Value Of Loan:
35140.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35140
Current Approval Amount:
35140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35454.72

Date of last update: 26 Mar 2025

Sources: New York Secretary of State