Search icon

LEE STOP 1 MARKET CORP

Company Details

Name: LEE STOP 1 MARKET CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2018 (7 years ago)
Entity Number: 5265561
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 55-20 103RD STREET, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-271-5536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55-20 103RD STREET, CORONA, NY, United States, 11368

Licenses

Number Status Type Date Last renew date End date Address Description
732356 No data Retail grocery store No data No data No data 55-20 103RD STREET, CORONA, NY, 11368 No data
0081-21-108757 No data Alcohol sale 2024-01-08 2024-01-08 2027-01-31 55-20 103RD ST, CORONA, NY, 11368 Grocery Store
2107381-DCA Active Business 2022-07-12 No data 2024-03-31 No data No data
2066529-1-DCA Active Business 2018-02-22 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
180111010489 2018-01-11 CERTIFICATE OF INCORPORATION 2018-01-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-01 LEE STOP 1 MARKET 55-20 103RD STREET, CORONA, Queens, NY, 11368 A Food Inspection Department of Agriculture and Markets No data
2023-02-21 No data 55-20 103RD ST, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-21 No data 5520 103RD ST, Queens, CORONA, NY, 11368 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-21 No data 55-20 103RD ST, Queens, CORONA, NY, 11368 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-03 LEE STOP 1 MARKET 55-20 103RD STREET, CORONA, Queens, NY, 11368 A Food Inspection Department of Agriculture and Markets No data
2022-07-26 No data 5520 103RD ST, Queens, CORONA, NY, 11368 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-26 No data 55-20 103RD ST, Queens, CORONA, NY, 11368 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-08 No data 5520 103RD ST, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-27 No data 5520 103RD ST, Queens, CORONA, NY, 11368 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-25 No data 5520 103RD ST, Queens, CORONA, NY, 11368 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
3601650 SCALE-01 INVOICED 2023-02-22 20 SCALE TO 33 LBS
3465787 SCALE-01 INVOICED 2022-07-26 20 SCALE TO 33 LBS
3464407 LICENSE INVOICED 2022-07-20 480 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3454075 LICENSE INVOICED 2022-06-09 320 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3382739 RENEWAL INVOICED 2021-10-22 200 Tobacco Retail Dealer Renewal Fee
3320218 TP VIO INVOICED 2021-04-22 1000 TP - Tobacco Fine Violation
3106258 RENEWAL INVOICED 2019-10-24 200 Tobacco Retail Dealer Renewal Fee
2764962 SCALE-01 INVOICED 2018-03-27 40 SCALE TO 33 LBS
2747410 LICENSE INVOICED 2018-02-22 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-20 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2715038503 2021-02-22 0202 PPS 5520 103rd St, Corona, NY, 11368-5147
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-5147
Project Congressional District NY-14
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11782.06
Forgiveness Paid Date 2021-11-10
6322007800 2020-06-01 0202 PPP 5520 103rd Street, Corona, NY, 11368-3224
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-3224
Project Congressional District NY-14
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11843.28
Forgiveness Paid Date 2021-08-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State