Search icon

K&N STORES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: K&N STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2016 (9 years ago)
Entity Number: 4933548
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 801 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 908-947-8369

Shares Details

Shares issued 100

Share Par Value 0.0001

Type PAR VALUE

Agent

Name Role Address
KRUTIKA PATEL Agent 801 AMSTERDAM AVE, NEW YORK, NY, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 801 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-128878 No data Alcohol sale 2022-08-26 2022-08-26 2025-08-31 801 AMSTERDAM AVE, NEW YORK, New York, 10025 Grocery Store
2072564-1-DCA Active Business 2018-06-04 No data 2023-11-30 No data No data
2043878-1-DCA Active Business 2016-09-19 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
160420000515 2016-04-20 CERTIFICATE OF INCORPORATION 2016-04-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3395252 LICENSEDOC0 INVOICED 2021-12-13 0 License Document Replacement, Lost in Mail
3387588 RENEWAL INVOICED 2021-11-05 200 Tobacco Retail Dealer Renewal Fee
3380696 RENEWAL INVOICED 2021-10-14 200 Electronic Cigarette Dealer Renewal
3105459 RENEWAL INVOICED 2019-10-22 200 Electronic Cigarette Dealer Renewal
3105516 RENEWAL INVOICED 2019-10-22 200 Tobacco Retail Dealer Renewal Fee
2765606 LICENSE INVOICED 2018-03-28 200 Electronic Cigarette Dealer License Fee
2695741 RENEWAL INVOICED 2017-11-17 110 Cigarette Retail Dealer Renewal Fee
2633728 OL VIO INVOICED 2017-07-03 750 OL - Other Violation
2399562 LICENSE INVOICED 2016-08-18 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-30 Default Decision FAILED TO POST CIGARETTE TAX STAMPS SIGN CONSPICUOUSLY 1 No data No data No data
2023-08-30 Default Decision FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 No data No data No data
2023-08-30 Default Decision Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2017-06-22 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-06-22 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 4 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
-12120.00
Total Face Value Of Loan:
37880.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
37880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38151.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State