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
040130002387 2004-01-30 BIENNIAL STATEMENT 2004-01-01
020123002427 2002-01-23 BIENNIAL STATEMENT 2002-01-01
000217003048 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980127002092 1998-01-27 BIENNIAL STATEMENT 1998-01-01
940929002009 1994-09-29 BIENNIAL STATEMENT 1994-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-01 No data 3656 BAILEY AVE, Bronx, BRONX, NY, 10463 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
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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9720807400 2020-05-20 0202 PPP 215 W 1st Street, Mount Vernon, NY, 10550-2801
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21278
Loan Approval Amount (current) 21278
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-2801
Project Congressional District NY-16
Number of Employees 5
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21594.55
Forgiveness Paid Date 2021-11-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State