Search icon

STOP & GO MINI MART NY INC

Company Details

Name: STOP & GO MINI MART NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2017 (8 years ago)
Entity Number: 5108500
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-47 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-310-9876

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STOP & GO MINI MART NY INC DOS Process Agent 136-47 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2068252-1-DCA Inactive Business 2018-03-23 2023-11-30
2065930-1-DCA Inactive Business 2018-02-09 2023-12-31
2052091-2-DCA Inactive Business 2017-04-28 2018-12-31

Filings

Filing Number Date Filed Type Effective Date
170324010373 2017-03-24 CERTIFICATE OF INCORPORATION 2017-03-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3428174 SS VIO INVOICED 2022-03-18 250 SS - State Surcharge (Tobacco)
3428176 TP VIO INVOICED 2022-03-18 750 TP - Tobacco Fine Violation
3428175 TS VIO INVOICED 2022-03-18 1125 TS - State Fines (Tobacco)
3389661 RENEWAL INVOICED 2021-11-16 200 Electronic Cigarette Dealer Renewal
3389662 RENEWAL INVOICED 2021-11-16 200 Tobacco Retail Dealer Renewal Fee
3116379 RENEWAL INVOICED 2019-11-15 200 Tobacco Retail Dealer Renewal Fee
3116381 RENEWAL INVOICED 2019-11-15 200 Electronic Cigarette Dealer Renewal
2749883 LICENSE INVOICED 2018-02-26 200 Electronic Cigarette Dealer License Fee
2737990 LICENSE INVOICED 2018-01-31 110 Cigarette Retail Dealer License Fee
2595634 LICENSE INVOICED 2017-04-25 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-14 Pleaded SELLING E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-03-14 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-27
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:
11538.00
Total Face Value Of Loan:
11538.00
Date:
2020-07-06
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11538
Current Approval Amount:
11538
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11571.82

Date of last update: 24 Mar 2025

Sources: New York Secretary of State