Search icon

SEVEN ELEVEN INC.

Company Details

Name: SEVEN ELEVEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1989 (36 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1347531
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 451 WOODWARD AVENUE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 972-868-0711

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 451 WOODWARD AVENUE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
1454726-DCA Inactive Business 2013-01-24 2016-12-31
1454722-DCA Inactive Business 2013-01-24 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-988863 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C003628-3 1989-04-26 CERTIFICATE OF INCORPORATION 1989-04-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-21 No data 135 W 3RD ST, Manhattan, NEW YORK, NY, 10012 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-25 No data 111 FULTON ST, Manhattan, NEW YORK, NY, 10038 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-05 No data 111 FULTON ST, Manhattan, NEW YORK, NY, 10038 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-20 No data 111 FULTON ST, Manhattan, NEW YORK, NY, 10038 Out of Business 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
1873964 RENEWAL INVOICED 2014-11-05 110 Cigarette Retail Dealer Renewal Fee
217836 SS VIO INVOICED 2013-07-24 50 SS - State Surcharge (Tobacco)
217837 TS VIO INVOICED 2013-07-24 200 TS - State Fines (Tobacco)
1240056 LICENSE INVOICED 2013-01-24 110 Cigarette Retail Dealer License Fee
1240057 CNV_TFEE INVOICED 2013-01-24 2.740000009536743 WT and WH - Transaction Fee
1240332 LICENSE INVOICED 2013-01-24 110 Cigarette Retail Dealer License Fee
1240331 CNV_TFEE INVOICED 2013-01-24 2.740000009536743 WT and WH - Transaction Fee
354806 CNV_SI INVOICED 1995-01-19 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8759407107 2020-04-15 0235 PPP 2223 Rt 112 and Rt 25 2223, CORAM, NY, 11727
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56300
Loan Approval Amount (current) 56300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAM, SUFFOLK, NY, 11727-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56837.98
Forgiveness Paid Date 2021-04-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State