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 (30 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)
2000-11-14 2004-12-09 Address 248 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1996-11-19 2000-11-14 Address 248 EAST 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1996-11-19 2000-11-14 Address 90-70 51ST ST, #4D, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1994-11-16 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-11-16 2000-11-14 Address 248 EAST 44 STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

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
021028002698 2002-10-28 BIENNIAL STATEMENT 2002-11-01
001114002273 2000-11-14 BIENNIAL STATEMENT 2000-11-01
961119002270 1996-11-19 BIENNIAL STATEMENT 1996-11-01
941116000506 1994-11-16 CERTIFICATE OF INCORPORATION 1994-11-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-24 No data 248 E 44TH ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-06 No data 248 E 44TH ST, Manhattan, NEW YORK, NY, 10017 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-16 No data 248 E 44TH ST, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-09 No data 248 E 44TH ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-28 No data 248 E 44TH ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-07 No data 248 E 44TH ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-01 No data 248 E 44TH ST, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-27 No data 248 E 44TH ST, Manhattan, NEW YORK, NY, 10017 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-02 No data 248 E 44TH ST, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-27 No data 248 E 44TH ST, Manhattan, NEW YORK, NY, 10017 No 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
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
2021-09-16 Pleaded BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 1 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 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2808978709 2021-03-30 0202 PPP 248 E 44th St N/A, New York, NY, 10017-4358
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5275
Loan Approval Amount (current) 5275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10017-4358
Project Congressional District NY-12
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5306.94
Forgiveness Paid Date 2021-11-10
8391769005 2021-05-27 0202 PPS 248 E 44th St N/A, New York, NY, 10017-4358
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5275
Loan Approval Amount (current) 5275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
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, 10017-4358
Project Congressional District NY-12
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5297.83
Forgiveness Paid Date 2021-11-24

Date of last update: 25 Feb 2025

Sources: New York Secretary of State