Search icon

LOBBY GIFT SHOP INC.

Company Details

Name: LOBBY GIFT SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2013 (12 years ago)
Entity Number: 4481705
ZIP code: 07307
County: New York
Place of Formation: New York
Address: 218 BOWERS STREET, JERSEY CITY, NJ, United States, 07307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KARIM SOPARIWALA DOS Process Agent 218 BOWERS STREET, JERSEY CITY, NJ, United States, 07307

Licenses

Number Status Type Date End date
2019732-2-DCA Inactive Business 2015-03-19 2016-12-31

Filings

Filing Number Date Filed Type Effective Date
131104000128 2013-11-04 CERTIFICATE OF INCORPORATION 2013-11-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2886530 DCA-SUS CREDITED 2018-09-18 1420 Suspense Account
2887062 NGC INVOICED 2018-09-18 20 No Good Check Fee
2884412 CL VIO INVOICED 2018-09-13 175 CL - Consumer Law Violation
2501681 TP VIO INVOICED 2016-12-01 500 TP - Tobacco Fine Violation
2499215 WM VIO INVOICED 2016-11-29 400 WM - W&M Violation
2499214 OL VIO INVOICED 2016-11-29 1000 OL - Other Violation
2472218 OL VIO CREDITED 2016-10-17 500 OL - Other Violation
2472219 WM VIO CREDITED 2016-10-17 25 WM - W&M Violation
2471889 TP VIO CREDITED 2016-10-14 300 TP - Tobacco Fine Violation
2021229 LICENSE INVOICED 2015-03-18 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-07 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-10-03 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data
2016-10-03 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data
2016-10-03 Default Decision BUSINESS DISPLAYED FOR SALE ITEMS WITHOUT DISPLAYING THE PRICES 2 No data 2 No data
2016-10-03 Default Decision FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
7937.00
Total Face Value Of Loan:
7937.00
Date:
2020-04-30
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:
10950.00
Total Face Value Of Loan:
10950.00
Date:
2018-12-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10950
Current Approval Amount:
10950
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11085.35
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7937
Current Approval Amount:
7937
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7995.2

Date of last update: 26 Mar 2025

Sources: New York Secretary of State