Search icon

FIVE BROTHERS TRADING, INC.

Company Details

Name: FIVE BROTHERS TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2015 (10 years ago)
Entity Number: 4801825
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 41-07 CRESCENT STREET, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-472-2450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HAK S MEIER Agent 41-07 CRESCENT STREET, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-07 CRESCENT STREET, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date Last renew date End date Address Description
0081-21-100352 No data Alcohol sale 2021-08-02 2021-08-02 2024-09-30 41-07 CRESCENT ST, LONG ISLAND CITY, New York, 11101 Grocery Store
2058021-2-DCA Inactive Business 2017-09-11 No data 2022-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
150807010288 2015-08-07 CERTIFICATE OF INCORPORATION 2015-08-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3426652 WM VIO INVOICED 2022-03-15 425 WM - W&M Violation
3426651 OL VIO INVOICED 2022-03-15 100 OL - Other Violation
3423190 OL VIO CREDITED 2022-03-03 200 OL - Other Violation
3423191 WM VIO CREDITED 2022-03-03 425 WM - W&M Violation
3418348 OL VIO VOIDED 2022-02-17 750 OL - Other Violation
3418349 WM VIO VOIDED 2022-02-17 1900 WM - W&M Violation
3393441 WM VIO VOIDED 2021-12-06 425 WM - W&M Violation
3393440 OL VIO VOIDED 2021-12-06 375 OL - Other Violation
3260448 RENEWAL INVOICED 2020-11-20 200 Tobacco Retail Dealer Renewal Fee
2930225 RENEWAL INVOICED 2018-11-15 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-11-30 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2021-11-30 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2021-11-30 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2021-11-30 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data
2021-11-30 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2021-11-30 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2018-07-25 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2018-07-25 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data
2018-07-25 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20840
Current Approval Amount:
20840
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21094.08
Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21296
Current Approval Amount:
21296
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21679.91

Date of last update: 25 Mar 2025

Sources: New York Secretary of State