Search icon

H & A CONVENIENCE CORP.

Company Details

Name: H & A CONVENIENCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1992 (33 years ago)
Date of dissolution: 20 Jun 2024
Entity Number: 1606644
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 215 WEST 1ST STREET, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAWZI N. ALAWGARI DOS Process Agent 215 WEST 1ST STREET, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
FAWZI N. ALAWGARI Chief Executive Officer 215 WEST 1ST STREET, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
1994-09-29 2024-07-05 Address 215 WEST 1ST STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1994-09-29 2024-07-05 Address 215 WEST 1ST STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1992-01-28 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-01-28 1994-09-29 Address 215 WEST FIRST STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705000940 2024-06-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-20
140430002208 2014-04-30 BIENNIAL STATEMENT 2014-01-01
120126002318 2012-01-26 BIENNIAL STATEMENT 2012-01-01
080115002320 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060209003363 2006-02-09 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1520243 OL VIO INVOICED 2013-11-29 1000 OL - Other Violation
1517936 OL VIO INVOICED 2013-11-26 500 OL - Other Violation
209072 OL VIO CREDITED 2013-10-04 500 OL - Other Violation
997595 RENEWAL INVOICED 2012-12-04 110 CRD Renewal Fee
194103 SS VIO INVOICED 2012-11-07 50 SS - State Surcharge (Tobacco)
194102 TS VIO INVOICED 2012-11-07 200 TS - State Fines (Tobacco)
337033 CNV_SI INVOICED 2012-09-04 20 SI - Certificate of Inspection fee (scales)
170949 WS VIO INVOICED 2011-03-31 390 WS - W&H Non-Hearable Violation
147365 CL VIO INVOICED 2011-03-25 250 CL - Consumer Law Violation
321478 CNV_SI INVOICED 2011-03-23 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

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:
21278.00
Total Face Value Of Loan:
21278.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21278
Current Approval Amount:
21278
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21594.55

Date of last update: 15 Mar 2025

Sources: New York Secretary of State