Search icon

FONECRAZ NY INC

Company Details

Name: FONECRAZ NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2015 (10 years ago)
Entity Number: 4689547
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-20 ROOSEVELT AVE #226, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 917-963-5626

Phone +1 917-775-4666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FONECRAZ NY INC DOS Process Agent 136-20 ROOSEVELT AVE #226, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2089697-DCA Active Business 2019-08-19 2025-07-31
2086611-DCA Inactive Business 2019-05-30 2020-12-31
2086613-DCA Active Business 2019-05-30 2024-12-31
2066105-DCA Active Business 2018-02-14 2024-06-30
2055525-DCA Inactive Business 2017-07-10 2022-06-30

Filings

Filing Number Date Filed Type Effective Date
150106010469 2015-01-06 CERTIFICATE OF INCORPORATION 2015-01-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-10 No data 13620 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-19 No data 13620 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-25 No data 13620 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-17 No data 13620 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-29 No data 13620 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-05 No data 13620 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-15 No data 13620 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-18 No data 13620 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Warning 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
3658562 RENEWAL INVOICED 2023-06-20 340 Secondhand Dealer General License Renewal Fee
3578675 RENEWAL INVOICED 2023-01-08 340 Electronics Store Renewal
3535389 RENEWAL INVOICED 2022-10-07 340 Electronics Store Renewal
3461229 RENEWAL INVOICED 2022-07-07 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3371602 RENEWAL INVOICED 2021-09-21 340 Secondhand Dealer General License Renewal Fee
3241613 RENEWAL INVOICED 2020-10-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3241614 RENEWAL INVOICED 2020-10-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3040013 LICENSE INVOICED 2019-05-28 340 Electronic Store License Fee
3040015 LICENSE INVOICED 2019-05-28 340 Electronic Store License Fee
2983835 OL VIO INVOICED 2019-02-19 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-29 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-12-15 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2017-12-15 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2017-12-15 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6146128405 2021-02-10 0202 PPS 13620 Roosevelt Ave Ste 226, Flushing, NY, 11354-5666
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15250
Loan Approval Amount (current) 15250
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 Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5666
Project Congressional District NY-06
Number of Employees 6
NAICS code 517312
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15337.18
Forgiveness Paid Date 2021-09-10
1888687703 2020-05-01 0202 PPP 13620 ROOSEVELT AVE STE 226, FLUSHING, NY, 11354
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12032
Loan Approval Amount (current) 12032
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 Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 40
NAICS code 517210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12171.86
Forgiveness Paid Date 2021-07-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State