Search icon

VINS CELLULAR CORP

Company Details

Name: VINS CELLULAR CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 2019 (6 years ago)
Date of dissolution: 12 Jul 2024
Entity Number: 5623520
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 21814 NORTHERN BLVD SUITE 108, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21814 NORTHERN BLVD SUITE 108, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
HWANYI LEE Chief Executive Officer 21814 NORTHERN BLVD SUITE 108, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
2092045-DCA Active Business 2019-11-07 2024-12-31

History

Start date End date Type Value
2024-06-12 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-12 2024-07-30 Address 21814 NORTHERN BLVD SUITE 108, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2024-06-12 2024-07-30 Address 21814 NORTHERN BLVD SUITE 108, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2019-09-18 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-18 2024-06-12 Address 248-25 NORTHERN BLVD UNIT 1G, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730020086 2024-07-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-12
240612002097 2024-06-12 BIENNIAL STATEMENT 2024-06-12
190918010398 2019-09-18 CERTIFICATE OF INCORPORATION 2019-09-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-28 No data 24825 NORTHERN BLVD, Queens, LITTLE NECK, NY, 11362 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-16 No data 24825 NORTHERN BLVD, Queens, LITTLE NECK, NY, 11362 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-24 No data 24825 NORTHERN BLVD, Queens, LITTLE NECK, NY, 11362 Warning 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
3538129 RENEWAL INVOICED 2022-10-18 340 Electronics Store Renewal
3364348 LL VIO INVOICED 2021-08-30 370 LL - License Violation
3355819 LL VIO CREDITED 2021-08-02 370 LL - License Violation
3355820 CL VIO CREDITED 2021-08-02 175 CL - Consumer Law Violation
3267260 RENEWAL INVOICED 2020-12-09 340 Electronics Store Renewal
3233283 LL VIO INVOICED 2020-09-17 250 LL - License Violation
3108296 LICENSE INVOICED 2019-10-30 255 Electronic Store License Fee
3104693 PROCESSING INVOICED 2019-10-21 50 License Processing Fee
3104695 DCA-SUS CREDITED 2019-10-21 205 Suspense Account
3087259 LICENSE CREDITED 2019-09-19 255 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-07-28 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 2 No data No data
2021-07-28 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 1 No data No data
2020-09-16 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1987467702 2020-05-01 0202 PPP 24825 NORTHERN BLVD STE 1G, LITTLE NECK, NY, 11362
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
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 New Business or 2 years or less
Project Address LITTLE NECK, QUEENS, NY, 11362-0701
Project Congressional District NY-03
Number of Employees 20
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6069.58
Forgiveness Paid Date 2021-07-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State