Search icon

6119 CSTORE INC.

Company Details

Name: 6119 CSTORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2019 (6 years ago)
Entity Number: 5509484
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 50-23 65TH PLACE, APT. 2, WOODSIDE, NY, United States, 11377
Principal Address: 50-23 65th Place Apt 2, Woodside, NY, United States, 11377

Contact Details

Phone +1 917-816-0227

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
6119 CSTORE INC. DOS Process Agent 50-23 65TH PLACE, APT. 2, WOODSIDE, NY, United States, 11377

Agent

Name Role Address
STEVEN YANG Agent 50-23 65TH PLACE, APT. 2, WOODSIDE, NY, 11377

Chief Executive Officer

Name Role Address
STEVEN YANG Chief Executive Officer 50-23 65TH PLACE APT 2, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date Last renew date End date Address Description
741155 No data Retail grocery store No data No data No data 61-19 NORTHERN BLVD, WOODSIDE, NY, 11377 No data
0081-22-126231 No data Alcohol sale 2022-07-26 2022-07-26 2025-09-30 61-19 NORTHERN BLVD, WOODSIDE, New York, 11377 Grocery Store
2092403-2-DCA Active Business 2019-11-20 No data 2024-11-30 No data No data

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 50-23 65TH PLACE APT 2, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 50-23 65TH PLACE APT 2, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-02 Address 50-23 65TH PLACE, APT. 2, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2023-03-01 2025-03-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-03-01 2025-03-02 Address 50-23 65TH PLACE APT 2, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250302022004 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230301003468 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210921003362 2021-09-21 BIENNIAL STATEMENT 2021-09-21
190308000347 2019-03-08 CERTIFICATE OF INCORPORATION 2019-03-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541184 RENEWAL INVOICED 2022-10-24 200 Tobacco Retail Dealer Renewal Fee
3521259 RENEWAL INVOICED 2022-09-08 200 Electronic Cigarette Dealer Renewal
3254553 RENEWAL INVOICED 2020-11-06 200 Electronic Cigarette Dealer Renewal
3254557 RENEWAL INVOICED 2020-11-06 200 Tobacco Retail Dealer Renewal Fee
3114727 LICENSE INVOICED 2019-11-13 150 Electronic Cigarette Dealer License Fee
3112095 LICENSE INVOICED 2019-11-06 150 Tobacco Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
32977.00
Total Face Value Of Loan:
32977.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32977
Current Approval Amount:
32977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33273.79

Date of last update: 23 Mar 2025

Sources: New York Secretary of State