Search icon

QUICK STOP NEW YORK, INC.

Company Details

Name: QUICK STOP NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2016 (8 years ago)
Entity Number: 5034985
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 121 MADISON AVE, STORE # 4, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 347-475-7521

Phone +1 646-912-9348

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAMODAR DAHAL / QUICK STOP NEW YORK, INC. DOS Process Agent 121 MADISON AVE, STORE # 4, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-101552 No data Alcohol sale 2023-04-13 2023-04-13 2026-04-30 121 MADISON AVE, NEW YORK, New York, 10016 Grocery Store
2068538-1-DCA Active Business 2018-03-29 No data 2023-11-30 No data No data
2048061-2-DCA Active Business 2017-02-06 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
161107010353 2016-11-07 CERTIFICATE OF INCORPORATION 2016-11-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-22 No data 121 MADISON AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-30 No data 121 MADISON AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-12 No data 121 MADISON AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-31 No data 121 MADISON AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-02 No data 121 MADISON AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-10 No data 121 MADISON AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-27 No data 121 MADISON AVE, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-22 No data 121 MADISON AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-18 No data 121 MADISON AVE, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-09 No data 121 MADISON AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued 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
3649045 TS VIO INVOICED 2023-05-23 1125 TS - State Fines (Tobacco)
3649044 SS VIO INVOICED 2023-05-23 250 SS - State Surcharge (Tobacco)
3649066 TP VIO INVOICED 2023-05-23 750 TP - Tobacco Fine Violation
3541735 RENEWAL INVOICED 2022-10-25 200 Tobacco Retail Dealer Renewal Fee
3383707 RENEWAL INVOICED 2021-10-26 200 Electronic Cigarette Dealer Renewal
3264169 RENEWAL INVOICED 2020-12-02 200 Tobacco Retail Dealer Renewal Fee
3168418 OL VIO INVOICED 2020-03-11 370 OL - Other Violation
3155835 OL VIO CREDITED 2020-02-06 250 OL - Other Violation
3087333 RENEWAL INVOICED 2019-09-19 200 Electronic Cigarette Dealer Renewal
3081231 CL VIO CREDITED 2019-09-05 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-10 Pleaded Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2024-10-10 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2023-05-22 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2023-05-22 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2020-01-27 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-07-18 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2019-07-18 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2017-08-18 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-08-18 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2017-07-20 Hearing Decision SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS THROUGH A MULTI-PACKAGE DISCOUNT 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2923748607 2021-03-16 0202 PPP 121 Madison Ave Frnt 4, New York, NY, 10016-7033
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9207
Loan Approval Amount (current) 9207
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-7033
Project Congressional District NY-12
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9323.29
Forgiveness Paid Date 2022-06-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1505994 Trademark 2015-07-30 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-30
Termination Date 2016-04-12
Section 1125
Status Terminated

Parties

Name QUICK STOP NEW YORK, INC.
Role Defendant
Name SREAM INC.
Role Plaintiff

Date of last update: 24 Mar 2025

Sources: New York Secretary of State