Search icon

MIDTOWN GIFTS & SOUVENIRS INC

Company Details

Name: MIDTOWN GIFTS & SOUVENIRS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 2013 (12 years ago)
Date of dissolution: 23 Oct 2024
Entity Number: 4467133
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 541 8TH AVE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 541 8TH AVE, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
2004617-1161-DCA Inactive Business 2014-03-11 2015-12-31

History

Start date End date Type Value
2013-10-02 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-02 2024-11-07 Address 541 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107001218 2024-10-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-23
131002000594 2013-10-02 CERTIFICATE OF INCORPORATION 2013-10-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2608830 INTEREST INVOICED 2017-05-10 22 Interest Payment
2587308 INTEREST INVOICED 2017-04-10 44 Interest Payment
2573132 INTEREST INVOICED 2017-03-10 66 Interest Payment
2550070 INTEREST INVOICED 2017-02-10 88 Interest Payment
2529524 INTEREST INVOICED 2017-01-10 109.98999786376953 Interest Payment
2501417 TO VIO INVOICED 2016-12-01 11000 'TO - Tobacco Other
2489284 TO VIO INVOICED 2016-11-14 1500 'TO - Tobacco Other
2435886 TO VIO CREDITED 2016-09-14 1500 'TO - Tobacco Other
2171629 OL VIO INVOICED 2015-09-17 250 OL - Other Violation
2008567 SS VIO INVOICED 2015-03-04 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-27 Hearing Decision SOLD PACK OF LITTLE CIGARS FOR LESS THAN THE PRICE FLOOR 1 No data No data 1
2016-01-27 Hearing Decision SOLD OR OFFERED FOR SALE A LITTLE CIGAR THAT WAS NOT IN A PACKAGE OF AT LEAST 20 LITTLE CIGARS 1 No data 1 No data
2016-01-27 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 4 No data 4 No data
2015-09-10 Settlement (Pre-Hearing) SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data
2015-09-10 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
2015-02-26 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data
2015-02-26 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2015-02-26 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2015-02-26 Pleaded SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS THROUGH A MULTI-PACKAGE DISCOUNT 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-12
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:
7370.00
Total Face Value Of Loan:
7370.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7370
Current Approval Amount:
7370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7461.51

Date of last update: 26 Mar 2025

Sources: New York Secretary of State