Search icon

M & A VARIETY STORE INC.

Company Details

Name: M & A VARIETY STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1994 (31 years ago)
Entity Number: 1868711
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 248 E 44TH ST, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-661-5901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAKHAWATUR RAHMAN Chief Executive Officer 33-46 74TH ST, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 248 E 44TH ST, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date Last renew date End date Address Description
0071-22-107072 No data Alcohol sale 2022-04-20 2022-04-20 2025-04-30 248 E 44TH STREET, NEW YORK, New York, 10017 Grocery Store
1050354-DCA Active Business 2000-11-09 No data 2024-12-31 No data No data

History

Start date End date Type Value
2006-11-09 2008-10-28 Address 33-46 74TH ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2004-12-09 2006-11-09 Address 248 E 44TH ST, JACKSON HTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2002-10-28 2004-12-09 Address 33-46 74TH ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2000-11-14 2004-12-09 Address 248 E 44TH ST, NE WYORK, NY, 10017, USA (Type of address: Service of Process)
2000-11-14 2002-10-28 Address 32-35 74TH ST, FLUSHING, NY, 11370, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130111002219 2013-01-11 BIENNIAL STATEMENT 2012-11-01
101117002679 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081028002677 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061109002456 2006-11-09 BIENNIAL STATEMENT 2006-11-01
041209002530 2004-12-09 BIENNIAL STATEMENT 2004-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542194 RENEWAL INVOICED 2022-10-25 200 Tobacco Retail Dealer Renewal Fee
3372316 TS VIO INVOICED 2021-09-23 100 TS - State Fines (Tobacco)
3372315 SS VIO INVOICED 2021-09-23 250 SS - State Surcharge (Tobacco)
3372318 OL VIO INVOICED 2021-09-23 1000 OL - Other Violation
3372317 PL VIO INVOICED 2021-09-23 500 PL - Padlock Violation
3266297 RENEWAL INVOICED 2020-12-07 200 Tobacco Retail Dealer Renewal Fee
2944081 RENEWAL INVOICED 2018-12-13 200 Tobacco Retail Dealer Renewal Fee
2494243 RENEWAL INVOICED 2016-11-21 110 Cigarette Retail Dealer Renewal Fee
2375926 TP VIO INVOICED 2016-06-30 750 TP - Tobacco Fine Violation
2311099 TP VIO CREDITED 2016-03-29 750 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-02-13 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2024-09-18 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-09-18 Hearing Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-02-14 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-02-14 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2021-09-16 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 2 2 No data No data
2021-09-16 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 2 2 No data No data
2021-09-16 Pleaded BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 1 No data No data
2016-03-22 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2015-12-07 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-27
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:
5275.00
Total Face Value Of Loan:
5275.00
Date:
2021-03-30
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:
5275.00
Total Face Value Of Loan:
5275.00

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5275
Current Approval Amount:
5275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5306.94
Date Approved:
2021-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5275
Current Approval Amount:
5275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5297.83

Date of last update: 14 Mar 2025

Sources: New York Secretary of State