Search icon

PSP MINIMART INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PSP MINIMART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 2019 (6 years ago)
Date of dissolution: 20 Apr 2023
Entity Number: 5602553
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 61 1ST AVENUE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-475-8048

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 1ST AVENUE, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
2093071-2-DCA Inactive Business 2019-12-18 2022-11-30
2093067-2-DCA Inactive Business 2019-12-18 2022-12-31
2092167-DCA Inactive Business 2019-11-12 2022-03-31

History

Start date End date Type Value
2019-08-12 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-12 2023-04-20 Address 61 1ST AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230420003701 2023-04-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-20
190812000486 2019-08-12 CERTIFICATE OF INCORPORATION 2019-08-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3432221 SS VIO INVOICED 2022-03-30 250 SS - State Surcharge (Tobacco)
3432220 TS VIO INVOICED 2022-03-30 500 TS - State Fines (Tobacco)
3407990 TP VIO INVOICED 2022-01-18 1000 TP - Tobacco Fine Violation
3407995 OL VIO INVOICED 2022-01-18 5000 OL - Other Violation
3387300 TS VIO CREDITED 2021-11-05 250 TS - State Fines (Tobacco)
3387301 OL VIO CREDITED 2021-11-05 2500 OL - Other Violation
3387299 SS VIO CREDITED 2021-11-05 250 SS - State Surcharge (Tobacco)
3384549 SCALE-01 INVOICED 2021-10-28 40 SCALE TO 33 LBS
3266872 RENEWAL INVOICED 2020-12-09 200 Tobacco Retail Dealer Renewal Fee
3265380 RENEWAL INVOICED 2020-12-03 200 Electronic Cigarette Dealer Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-10-27 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 5 No data 5 No data
2021-10-27 Default Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 5 No data 5 No data
2021-10-27 Default Decision 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 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
43500.00
Total Face Value Of Loan:
43500.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-20
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:
8530.00
Total Face Value Of Loan:
8530.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
8530
Current Approval Amount:
8530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State