Search icon

FINEST OF THE FINE CORP.

Company Details

Name: FINEST OF THE FINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2019 (6 years ago)
Entity Number: 5639022
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 2642 FULTON STREET, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FINEST OF THE FINE CORP. DOS Process Agent 2642 FULTON STREET, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
LALI BATISTA Chief Executive Officer 2642 FULTON STREE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2023-10-24 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2023-10-24 Address 2642 FULTON STREE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address 260 ROFF AVENUE B, PALISADES PARK, NJ, 07650, USA (Type of address: Chief Executive Officer)
2021-07-07 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-16 2021-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231024003760 2023-10-24 BIENNIAL STATEMENT 2023-10-01
211018002249 2021-10-18 BIENNIAL STATEMENT 2021-10-18
191016010219 2019-10-16 CERTIFICATE OF INCORPORATION 2019-10-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3653257 PETROL-19 INVOICED 2023-06-05 240 PETROL PUMP BLEND
3653258 PETROL-32 INVOICED 2023-06-05 40 PETROL PUMP DIESEL
3491284 PETROL-32 INVOICED 2022-08-26 40 PETROL PUMP DIESEL
3491283 PETROL-19 INVOICED 2022-08-26 240 PETROL PUMP BLEND
3397140 PETROL-19 INVOICED 2021-12-21 80 PETROL PUMP BLEND
3397141 PETROL-32 INVOICED 2021-12-21 40 PETROL PUMP DIESEL
3332349 WM VIO INVOICED 2021-05-21 200 WM - W&M Violation
3332348 OL VIO INVOICED 2021-05-21 500 OL - Other Violation
3331269 PETROL-19 INVOICED 2021-05-18 160 PETROL PUMP BLEND
3150098 PETROL-19 INVOICED 2020-01-29 160 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-03-15 Pleaded CURB SIGN FAILED TO DISPLAY MARK, NAME, SYMBOL, GRADE, QUALITY CLASSIFICATION 1 No data No data No data
2021-05-18 Pleaded CURB SIGN FAILED TO DISPLAY MARK, NAME, SYMBOL, GRADE, QUALITY CLASSIFICATION 1 1 No data No data
2021-05-18 Pleaded BUSINESS FAILED TO PERMANENTLY IMPRINT NAME, TRADE NAME, BRAND, MARK, OR SYMBOL ON FUEL DISPENSING DEVICES 4 4 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
20000.00
Total Face Value Of Loan:
20000.00

Date of last update: 23 Mar 2025

Sources: New York Secretary of State