Search icon

172 MINI MART INC

Company Details

Name: 172 MINI MART INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2018 (7 years ago)
Entity Number: 5267678
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 172-01 BAISLEY BLVD, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 718-528-3583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
172 MINI MART INC DOS Process Agent 172-01 BAISLEY BLVD, JAMAICA, NY, United States, 11434

Licenses

Number Status Type Date Last renew date End date Address Description
733999 No data Retail grocery store No data No data No data 172-01 BAISLEY BLVD, JAMAICA, NY, 11434 No data
0081-21-100228 No data Alcohol sale 2024-07-15 2024-07-15 2027-07-31 172-01 BAISLEY BLVD, JAMAICA, New York, 11434 Grocery Store
2078204-1-DCA Active Business 2018-09-17 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
180116010921 2018-01-16 CERTIFICATE OF INCORPORATION 2018-01-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-09 172 MINI MART 172-01 BAISLEY BLVD, JAMAICA, Queens, NY, 11434 A Food Inspection Department of Agriculture and Markets No data
2023-03-22 172 MINI MART 172-01 BAISLEY BLVD, JAMAICA, Queens, NY, 11434 A Food Inspection Department of Agriculture and Markets No data
2023-02-27 No data 17201 BAISLEY BLVD, Queens, JAMAICA, NY, 11434 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-31 No data 17201 BAISLEY BLVD, Queens, JAMAICA, NY, 11434 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-10 172 MINI MART 172-01 BAISLEY BLVD, JAMAICA, Queens, NY, 11434 A Food Inspection Department of Agriculture and Markets No data
2021-10-18 No data 17201 BAISLEY BLVD, Queens, JAMAICA, NY, 11434 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-02 No data 17201 BAISLEY BLVD, Queens, JAMAICA, NY, 11434 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-29 No data 17201 BAISLEY BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-01 No data 17201 BAISLEY BLVD, Queens, JAMAICA, NY, 11434 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-09 No data 17201 BAISLEY BLVD, Queens, JAMAICA, NY, 11434 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
3605835 TS VIO CREDITED 2023-03-01 1125 TS - State Fines (Tobacco)
3605834 SS VIO CREDITED 2023-03-01 250 SS - State Surcharge (Tobacco)
3549943 OL VIO INVOICED 2022-11-04 100 OL - Other Violation
3502791 OL VIO CREDITED 2022-09-02 100 OL - Other Violation
3497479 SCALE-01 INVOICED 2022-09-01 20 SCALE TO 33 LBS
3414723 TP VIO INVOICED 2022-02-07 2000 TP - Tobacco Fine Violation
3407490 TP VIO VOIDED 2022-01-14 2000 TP - Tobacco Fine Violation
3405267 RENEWAL INVOICED 2022-01-05 200 Tobacco Retail Dealer Renewal Fee
3316562 TP VIO INVOICED 2021-04-08 1000 TP - Tobacco Fine Violation
3112536 RENEWAL INVOICED 2019-11-06 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-08 Pleaded DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 No data No data No data
2024-10-08 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 No data No data No data
2023-02-27 Default Decision OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 No data No data 1
2022-08-31 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2021-10-18 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
2021-04-02 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
2019-04-01 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1639998708 2021-03-27 0202 PPP 17201 Baisley Blvd, Jamaica, NY, 11434-2614
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18050
Loan Approval Amount (current) 18050
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 Jamaica, QUEENS, NY, 11434-2614
Project Congressional District NY-05
Number of Employees 5
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 Unanswered
Veteran Unanswered
Forgiveness Amount 18135.99
Forgiveness Paid Date 2021-09-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State