Search icon

WOODHAVEN 9218 MARKET INC

Company claim

Is this your business?

Get access!

Company Details

Name: WOODHAVEN 9218 MARKET INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2016 (9 years ago)
Entity Number: 5008381
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 92-16 & 18 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

Contact Details

Phone +1 718-441-6622

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92-16 & 18 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

Licenses

Number Status Type Date End date
2069670-1-DCA Inactive Business 2018-04-18 2021-11-30
2046428-DCA Inactive Business 2016-12-13 2020-03-31
2046310-1-DCA Inactive Business 2016-12-08 2021-12-31

History

Start date End date Type Value
2016-09-14 2016-09-19 Address 92-16 & 18 JAMAICA AVE, WOODSIDE, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160919000094 2016-09-19 CERTIFICATE OF CHANGE 2016-09-19
160914010295 2016-09-14 CERTIFICATE OF INCORPORATION 2016-09-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3106905 RENEWAL INVOICED 2019-10-25 200 Tobacco Retail Dealer Renewal Fee
3087320 RENEWAL INVOICED 2019-09-19 200 Electronic Cigarette Dealer Renewal
3037548 OL VIO INVOICED 2019-05-21 187.5 OL - Other Violation
3037105 SCALE-01 INVOICED 2019-05-20 20 SCALE TO 33 LBS
2793365 SCALE-01 INVOICED 2018-05-25 20 SCALE TO 33 LBS
2792300 OL VIO INVOICED 2018-05-22 125 OL - Other Violation
2740370 RENEWAL INVOICED 2018-02-06 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2736721 LICENSE INVOICED 2018-01-30 200 Electronic Cigarette Dealer License Fee
2704448 RENEWAL INVOICED 2017-12-02 110 Cigarette Retail Dealer Renewal Fee
2653729 OL VIO INVOICED 2017-08-09 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-15 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2018-05-14 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2017-08-02 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2017-08-02 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-17
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:
18100.00
Total Face Value Of Loan:
18100.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
71100.00
Total Face Value Of Loan:
71100.00
Date:
2020-05-02
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:
18904.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18100
Current Approval Amount:
18100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18258.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State