Search icon

JW SPARK II LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JW SPARK II LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2018 (7 years ago)
Entity Number: 5349797
ZIP code: 11354
County: Rockland
Place of Formation: New York
Address: 150-07 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-358-3800

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 150-07 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11354

National Provider Identifier

NPI Number:
1770053134

Authorized Person:

Name:
JASON PARK
Role:
MEMEBER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183582999

History

Start date End date Type Value
2018-08-10 2024-05-03 Address 150-07 NORTHERN BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2018-05-30 2018-08-10 Address 22 LEEWARD DRIVE, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503004325 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220312000493 2022-03-12 BIENNIAL STATEMENT 2020-05-01
180810000301 2018-08-10 CERTIFICATE OF CHANGE 2018-08-10
180530010160 2018-05-30 ARTICLES OF ORGANIZATION 2018-05-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3350339 CL VIO INVOICED 2021-07-16 350 CL - Consumer Law Violation
3243915 CL VIO CREDITED 2020-10-05 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-19 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2020-03-20 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State