Search icon

JASMINE MINI MART INC

Company Details

Name: JASMINE MINI MART INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2017 (8 years ago)
Entity Number: 5164618
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 23207 Merrick Blvd, Ground Floor, LAURELTON, NY, United States, 11413
Principal Address: 232-07 Merrick Blvd, Laurelton, NY, United States, 11413

Contact Details

Phone +1 917-572-7677

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASMINE MINI MART INC DOS Process Agent 23207 Merrick Blvd, Ground Floor, LAURELTON, NY, United States, 11413

Chief Executive Officer

Name Role Address
ASHOK SHAH Chief Executive Officer 232-07 MERRICK BLVD, LAURELTON, NY, United States, 11413

Licenses

Number Status Type Date Last renew date End date Address Description
729736 No data Retail grocery store No data No data No data 232-07 MERRICK BLVD, SPRINGFIELD GARDENS, NY, 11413 No data
0081-20-108093 No data Alcohol sale 2023-11-08 2023-11-08 2026-11-30 232-07 MERRICK BLVD, LAURELTON, New York, 11413 Grocery Store
2074583-1-DCA Active Business 2018-06-27 No data 2023-11-30 No data No data

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 232-07 MERRICK BLVD, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer)
2017-07-03 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-03 2024-02-21 Address 232-07 MERRICK BLVD, LAURELTON, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221002449 2024-02-21 BIENNIAL STATEMENT 2024-02-21
221020003466 2022-10-20 BIENNIAL STATEMENT 2021-07-01
170703010362 2017-07-03 CERTIFICATE OF INCORPORATION 2017-07-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578740 RENEWAL INVOICED 2023-01-09 200 Tobacco Retail Dealer Renewal Fee
3521627 TO VIO INVOICED 2022-09-09 1000 'TO - Tobacco Other
3521626 TP VIO INVOICED 2022-09-09 1000 TP - Tobacco Fine Violation
3395281 RENEWAL INVOICED 2021-12-13 200 Electronic Cigarette Dealer Renewal
3268108 RENEWAL INVOICED 2020-12-10 200 Tobacco Retail Dealer Renewal Fee
3118076 RENEWAL INVOICED 2019-11-21 200 Electronic Cigarette Dealer Renewal
2921159 RENEWAL INVOICED 2018-10-31 200 Tobacco Retail Dealer Renewal Fee
2780446 LICENSE INVOICED 2018-04-24 200 Electronic Cigarette Dealer License Fee
2642401 LICENSE INVOICED 2017-07-16 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-03-25 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data No data No data
2022-09-06 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2022-09-06 Pleaded SOLD, OFFERED FOR SALE, OR OTHERWISE PROVIDED TOBACCO PRODUCTS FOR LESS THAN THE LISTED PRICE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
5800.00
Total Face Value Of Loan:
5800.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5800
Current Approval Amount:
5800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5858.32

Date of last update: 24 Mar 2025

Sources: New York Secretary of State