Search icon

MIDLANTIC CONVENIENCE INC.

Company Details

Name: MIDLANTIC CONVENIENCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1993 (32 years ago)
Entity Number: 1763060
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 40 W 39TH ST, NEW YORK, NY, United States, 10018
Principal Address: 156 PARK AVE, DUMONT, NJ, United States, 07628

Contact Details

Phone +1 212-704-2101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 W 39TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MR SANJAY MALHOTRA Chief Executive Officer 156 PARK AVE, DUMONT, NJ, United States, 07628

Licenses

Number Status Type Date Last renew date End date Address Description
0071-21-117750 No data Alcohol sale 2024-06-11 2024-06-11 2027-06-30 40 W 39TH STREET, NEW YORK, New York, 10018 Grocery Store
1194881-DCA Active Business 2005-04-28 No data 2023-12-31 No data No data

History

Start date End date Type Value
1997-10-20 2005-12-07 Address 156 PARK AVE, DUMONT, NH, 07628, USA (Type of address: Principal Executive Office)
1997-10-20 2007-10-22 Address 40 W 39TH ST, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1993-10-08 1997-10-20 Address 40 WEST 39TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071022002362 2007-10-22 BIENNIAL STATEMENT 2007-10-01
051207002936 2005-12-07 BIENNIAL STATEMENT 2005-10-01
011002002686 2001-10-02 BIENNIAL STATEMENT 2001-10-01
971020002627 1997-10-20 BIENNIAL STATEMENT 1997-10-01
931008000294 1993-10-08 CERTIFICATE OF INCORPORATION 1993-10-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-12 No data 40 W 39TH ST, Manhattan, NEW YORK, NY, 10018 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-31 No data 40 W 39TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-16 No data 40 W 39TH ST, Manhattan, NEW YORK, NY, 10018 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-23 No data 40 W 39TH ST, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-22 No data 40 W 39TH ST, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-13 No data 40 W 39TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-26 No data 40 W 39TH ST, Manhattan, NEW YORK, NY, 10018 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-11 No data 40 W 39TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-11 No data 40 W 39TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-04 No data 40 W 39TH ST, Manhattan, NEW YORK, NY, 10018 Violation Issued 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
3490891 OL VIO INVOICED 2022-08-25 500 OL - Other Violation
3490889 TP VIO INVOICED 2022-08-25 750 TP - Tobacco Fine Violation
3490888 TS VIO INVOICED 2022-08-25 1175 TS - State Fines (Tobacco)
3490890 PL VIO INVOICED 2022-08-25 500 PL - Padlock Violation
3490887 SS VIO INVOICED 2022-08-25 500 SS - State Surcharge (Tobacco)
3381647 RENEWAL INVOICED 2021-10-19 200 Tobacco Retail Dealer Renewal Fee
3355181 OL VIO INVOICED 2021-07-30 125 OL - Other Violation
3106374 RENEWAL INVOICED 2019-10-24 200 Tobacco Retail Dealer Renewal Fee
2939381 CL VIO INVOICED 2018-12-05 175 CL - Consumer Law Violation
2939382 OL VIO INVOICED 2018-12-05 750 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-23 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 1 No data No data
2022-08-23 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-08-23 Pleaded SELLING E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-08-23 Pleaded BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 1 No data No data
2022-08-23 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 1 No data No data
2021-07-22 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2018-11-26 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2018-11-26 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 4 No data No data
2018-11-26 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-02-04 Settlement (Pre-Hearing) SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6252968305 2021-01-26 0202 PPS 40 W 39th St, New York, NY, 10018-3817
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-3817
Project Congressional District NY-12
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8387.32
Forgiveness Paid Date 2021-09-29
9316887204 2020-04-28 0202 PPP 40 W. 39th Street, New York, NY, 10018
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8421.34
Forgiveness Paid Date 2021-05-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State