Search icon

ZW BAY STREET CORP.

Company Details

Name: ZW BAY STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2017 (8 years ago)
Entity Number: 5158252
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 1373 BAY STREET, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-448-1976

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1373 BAY STREET, STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date Last renew date End date Address Description
641239 No data Retail grocery store No data No data No data 1373 BAY ST, STATEN ISLAND, NY, 10305 No data
0081-21-108696 No data Alcohol sale 2024-02-12 2024-02-12 2027-01-31 1373 BAY ST, STATEN ISLAND, New York, 10305 Grocery Store
2059185-2-DCA Active Business 2017-10-11 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
170621010234 2017-06-21 CERTIFICATE OF INCORPORATION 2017-06-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581069 SCALE-01 INVOICED 2023-01-12 20 SCALE TO 33 LBS
3539794 DCA-SUS CREDITED 2022-10-20 200 Suspense Account
3537339 RENEWAL INVOICED 2022-10-14 200 Tobacco Retail Dealer Renewal Fee
3361436 SCALE-01 INVOICED 2021-08-18 20 SCALE TO 33 LBS
3331823 OL VIO INVOICED 2021-05-19 7000 OL - Other Violation
3331824 SS VIO INVOICED 2021-05-19 250 SS - State Surcharge (Tobacco)
3331821 TS VIO INVOICED 2021-05-19 700 TS - State Fines (Tobacco)
3331822 PL VIO INVOICED 2021-05-19 500 PL - Padlock Violation
3272480 PL VIO VOIDED 2020-12-18 5200 PL - Padlock Violation
3272481 OL VIO VOIDED 2020-12-18 14000 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-13 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
2024-08-13 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2020-09-29 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 14 14 No data No data
2020-09-29 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 14 14 No data No data
2020-09-29 Pleaded BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 1 No data No data
2019-06-13 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-06-13 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-06-13 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:
2020-05-28
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:
82100.00
Total Face Value Of Loan:
82100.00
Date:
2020-04-30
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:
9207.00
Total Face Value Of Loan:
9207.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9207
Current Approval Amount:
9207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9286.28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State