Search icon

7-ELEVEN, INC.

Company Details

Name: 7-ELEVEN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1996 (29 years ago)
Date of dissolution: 26 Jul 1999
Entity Number: 2011794
ZIP code: 10019
County: New York
Place of Formation: Texas
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 2711 NORTH HASKELL AVENUE, DALLAS, TX, United States, 75204

Contact Details

Phone +1 972-868-0711

Phone +1 972-828-0711

Phone +1 718-769-0251

Phone +1 718-667-3786

Phone +1 212-924-2546

Phone +1 757-869-0503

Phone +1 718-232-4953

Phone +1 718-456-1956

Phone +1 718-332-1463

Phone +1 718-499-0247

Phone +1 972-828-6776

Phone +1 212-799-0317

Phone +1 518-795-4308

Phone +1 212-368-5659

Phone +1 718-387-0862

Phone +1 972-828-7597

Phone +1 718-699-4705

Phone +1 212-348-5630

Phone +1 718-205-7216

Phone +1 212-243-2820

Phone +1 718-497-1835

Phone +1 718-266-0420

Phone +1 718-482-3971

Phone +1 212-255-3121

Phone +1 718-653-3064

Phone +1 718-525-0549

Phone +1 212-228-9354

Phone +1 718-331-2456

Phone +1 732-727-5030

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CLARK J. MATTHEWS, II Chief Executive Officer 2711 NORTH HASKELL AVENUE, DALLAS, TX, United States, 75204

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date Last renew date End date Address Description
713648 No data Retail grocery store No data No data No data 840 MAPLE RD, WILLIAMSVILLE, NY, 14221 No data
735170 No data Retail grocery store No data No data No data 13821 NYS RT 3, SACKETS HARBOR, NY, 13685 No data
735171 No data Retail grocery store No data No data No data 72 S MAIN ST., NORWOOD, NY, 13668 No data
735172 No data Retail grocery store No data No data No data 25744 US RT 11, EVANS MILLS, NY, 13637 No data
735214 No data Retail grocery store No data No data No data 3942 S PARK & MILESTRIP, BUFFALO, NY, 14219 No data
735224 No data Retail grocery store No data No data No data 1475 RIDGE RD W, ROCHESTER, NY, 14615 No data
735225 No data Retail grocery store No data No data No data 828 E RIDGE RD, WEBSTER, NY, 14580 No data
735227 No data Retail grocery store No data No data No data 1324 LATTA RD, ROCHESTER, NY, 14612 No data
735236 No data Retail grocery store No data No data No data 7472 VAN BUREN RD, BALDWINSVILLE, NY, 13027 No data
735244 No data Retail grocery store No data No data No data 419 E TAFT RD., SYRACUSE, NY, 13212 No data

Filings

Filing Number Date Filed Type Effective Date
990726000014 1999-07-26 CERTIFICATE OF TERMINATION 1999-07-26
980407002623 1998-04-07 BIENNIAL STATEMENT 1998-03-01
960320000467 1996-03-20 APPLICATION OF AUTHORITY 1996-03-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-19 7 ELEVEN STORE #40430H 3009 ST RT 50, SARATOGA SPRINGS, Saratoga, NY, 12866 A Food Inspection Department of Agriculture and Markets No data
2025-03-13 7 ELEVEN STORE #40215H 1000 W GENESEE ST, SYRACUSE, Onondaga, NY, 13204 B Food Inspection Department of Agriculture and Markets 06B - 32 ounces of dairy creamer and 32 ounces perishable labeled keep refrigerated nut-based creamer is stored in creamer cooler with an internal temperature of 53-58°F for unknown time. 3- 2lb meat topped raw pizzas, 6 chicken protein snack packs 2 ounces each, 20- 9.5 ounce beef/bean burritos, 10- 8.65 ounce beef or pork sandwiches and 7.5 pounds of mixed uncured meat/cheese snacks labeled keep refrigerated stored in open air cooler retail cooler at internal temperatures from 52-64°F for unknown time. 35.5 pounds product destroyed under signed waiver077118C during inspection. The accuracy of the thermometer used was verified during the inspection. Maintenance was contacted during inspection to initiate repair.
2025-03-11 A PLUS #40495H 58 MAIN ST., CANTON, St. Lawrence, NY, 13617 C Food Inspection Department of Agriculture and Markets 15B - Toaster oven door handle exhibits moderate dried sticky food residues.
2025-02-24 7-ELEVEN #35148J 2078 NIAGARA ST, BUFFALO, Erie, NY, 14207 A Food Inspection Department of Agriculture and Markets No data
2025-02-12 7-ELEVEN STORE #35096J 315 CANISTEO STREET, HORNELL, Steuben, NY, 14843 A Food Inspection Department of Agriculture and Markets No data
2025-01-28 A PLUS #40151H 40 N MAIN ST, HONEOYE FALLS, Monroe, NY, 14472 A Food Inspection Department of Agriculture and Markets No data
2025-01-27 A PLUS #34668H 4010 DELAWARE AVE, TONAWANDA, Erie, NY, 14150 A Food Inspection Department of Agriculture and Markets No data
2025-01-27 7 ELEVEN STORE #35111J 26 MAIN ST, ARKPORT, Steuben, NY, 14807 A Food Inspection Department of Agriculture and Markets No data
2025-01-22 7-ELEVEN STORE #40244H 1475 RIDGE RD W, ROCHESTER, Monroe, NY, 14615 C Food Inspection Department of Agriculture and Markets 02A - 3 small bags of prepackaged snack foods on retail shelving/hooks found to be rodent defiled with gnaw marks and chewed food residue. Bags voluntarily disposed of by management at time of inspection.
2025-01-16 7 ELEVEN STORE #40430H 3009 ST RT 50, SARATOGA SPRINGS, Saratoga, NY, 12866 C Food Inspection Department of Agriculture and Markets 12A - Packaged meatballs in reach in prep cooler has internal temperature of 50°F.

Complaints

Start date End date Type Satisafaction Restitution Result
2022-08-05 2022-08-26 Surcharge/Overcharge NA 0.00 Consumer Withdrew Complaint
2020-05-29 2020-07-01 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2018-11-27 2018-11-28 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2015-04-07 2015-05-01 Surcharge/Overcharge Yes 1.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3643904 TP VIO CREDITED 2023-05-10 500 TP - Tobacco Fine Violation
3643940 OL VIO CREDITED 2023-05-10 800 OL - Other Violation
3643939 CL VIO CREDITED 2023-05-10 150 CL - Consumer Law Violation
3642021 TO VIO CREDITED 2023-05-04 500 'TO - Tobacco Other
3628734 TS VIO INVOICED 2023-04-12 1125 TS - State Fines (Tobacco)
3628735 TP VIO INVOICED 2023-04-12 750 TP - Tobacco Fine Violation
3628733 SS VIO INVOICED 2023-04-12 250 SS - State Surcharge (Tobacco)
3615800 CL VIO CREDITED 2023-03-14 150 CL - Consumer Law Violation
3615801 OL VIO CREDITED 2023-03-14 400 OL - Other Violation
3613766 TP VIO CREDITED 2023-03-10 300 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-03 No data SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data No data No data
2023-04-11 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2023-04-11 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2023-01-30 No data COVERED FOOD SERVICE ESTABLISHMENT DOES NOT POST CALORIE INFORMATION FOR SELF-SERVICE FOOD, SELF SERVICE BEVERAGE OR FOOD ON DISPLAY 1 No data No data No data
2023-01-30 No data REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-01-30 No data COVERED FOOD SERVICE ESTABLISHMENT DOES NOT HAVE ADDITIONAL WRITTEN NUTRITIONAL INFORMATION ON THE PREMISES OR AVAILABLE TO CUSTOMERS. 1 No data No data No data
2023-01-30 No data FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 No data No data No data
2023-01-12 Pleaded BUSINESS OPERATED GAS DISPENSING NOZZLES AND FAILED TO PROVIDE A FUNCTIONING AIR COMPRESSOR FOR USE BY CUSTOMERS DURING REGULAR BUSINESS HOURS. 1 1 No data No data
2022-09-21 Default Decision COVERED FOOD SERVICE ESTABLISHMENT DOES NOT DISPLAY DAILY CALORIC INTAKE STATEMENT ON EACH MENU BOARD OR EACH PAGE OF THE MENU. 1 No data 1 No data
2022-09-21 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346020191 0214700 2022-06-15 540 HEATHCOTE RD. ROUTE 109, LINDENHURST, NY, 11757
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-07-14
Case Closed 2023-01-10

Related Activity

Type Complaint
Activity Nr 1905285
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 F02
Issuance Date 2022-07-12
Current Penalty 8500.0
Initial Penalty 10360.0
Contest Date 2022-08-08
Final Order 2022-11-18
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 1910.36(f)(2) The capacity of an exit route may not decrease in the direction of exit route travel to the exit discharge. Note to paragraph (f) of this section: Information regarding the "Occupant load" is located in NFPA 101-2009, Life Safety Code, and in IFC-2009, International Fire Code (incorporated by reference, see �� 1910.6). 29 CFR 1910.37(a)(3):Exit route(s) were not kept free and unobstructed: A) Back Office: An emergency exit door in the back office was obstructed which delayed the ability of the employees to escape in the event of an emergency; on or about 6/15/22. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2022-07-12
Abatement Due Date 2022-07-18
Current Penalty 0.0
Initial Penalty 8287.0
Contest Date 2022-08-08
Final Order 2022-11-18
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): Material stored in tiers was not stacked, blocked, interlocked or limited in height so that it was stable and secure against sliding and collapse: a) Back Office - Employees working at the workstation were exposed to being struck by falling objects/materials stored overhead; on or about, 6/15/2022.
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 2022-07-12
Abatement Due Date 2022-07-18
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2022-08-08
Final Order 2022-11-18
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 1910.157(c)(4) The employer shall assure that portable fire extinguishers are maintained in a fully charged and operable condition and kept in their designated places at all times except during use. 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: A) Back Office: Fire extinguisher in the back office was not mounted; on or about 6/15/22. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
340470350 0213600 2015-03-18 782 ELMWOOD AVENUE, BUFFALO, NY, 14222
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-07-21
Case Closed 2015-08-03

Related Activity

Type Complaint
Activity Nr 929340
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3420407301 2020-04-29 0202 PPP 1361 Stuyvesant Avenue, JAMAICA, NY, 11434
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65200
Loan Approval Amount (current) 65200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 11
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 203241
Originating Lender Name BCB Community Bank
Originating Lender Address BAYONNE, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65932.38
Forgiveness Paid Date 2021-06-16
8610417700 2020-05-01 0235 PPP 2540 Merrick Road,, Bellmore, NY, 11710
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56262
Loan Approval Amount (current) 56262
Undisbursed Amount 0
Franchise Name 7-Eleven, Inc - Individual Store Franchise Agreement
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56756.8
Forgiveness Paid Date 2021-03-24
9482637107 2020-04-15 0235 PPP 324 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45900
Loan Approval Amount (current) 45900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 11
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46467.38
Forgiveness Paid Date 2021-07-20
2100337409 2020-05-05 0235 PPP 2800 Sunrise Hwy, BELLMORE, NY, 11710
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44800
Loan Approval Amount (current) 44800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLMORE, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 8
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45313.96
Forgiveness Paid Date 2021-07-02
3998207808 2020-05-27 0235 PPP 4020 sunrise hwy, seaford, NY, 11783-2636
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39364
Loan Approval Amount (current) 39364
Undisbursed Amount 0
Franchise Name 7-Eleven, Inc. - Business Conversion Franchise Agreement
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address seaford, NASSAU, NY, 11783-2636
Project Congressional District NY-04
Number of Employees 6
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8772587305 2020-05-01 0202 PPP 81-64 leffetrs Blvd, Kewgardens, NY, 11415
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50692
Loan Approval Amount (current) 50692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kewgardens, QUEENS, NY, 11415-0001
Project Congressional District NY-05
Number of Employees 9
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51400.28
Forgiveness Paid Date 2021-10-06
3594217205 2020-04-27 0235 PPP 194 GLEN ST, GLEN COVE, NY, 11542-2710
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135871.51
Loan Approval Amount (current) 135871.51
Undisbursed Amount 0
Franchise Name 7-Eleven, Inc - Individual Store Franchise Agreement
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542-2710
Project Congressional District NY-03
Number of Employees 15
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136969.65
Forgiveness Paid Date 2021-02-25
4146687403 2020-05-08 0235 PPP 2680 JERUSALEM AVE, NORTH BELLMORE, NY, 11710-1836
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89286
Loan Approval Amount (current) 89286
Undisbursed Amount 0
Franchise Name 7-Eleven, Inc - Individual Store Franchise Agreement
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH BELLMORE, NASSAU, NY, 11710-1836
Project Congressional District NY-04
Number of Employees 1
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 90279.15
Forgiveness Paid Date 2021-06-24
3595757205 2020-04-27 0235 PPP 206 GLEN COVE AVE, GLEN COVE, NY, 11542-4191
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64530.97
Loan Approval Amount (current) 64530.97
Undisbursed Amount 0
Franchise Name 7-Eleven, Inc - Individual Store Franchise Agreement
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542-4191
Project Congressional District NY-03
Number of Employees 7
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 64974.64
Forgiveness Paid Date 2021-02-10
6925858008 2020-06-30 0235 PPP 56480 Main Rd, MATTITUCK, NY, 11971-0001
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) 128900
Loan Approval Amount (current) 128900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MATTITUCK, SUFFOLK, NY, 11971-0001
Project Congressional District NY-01
Number of Employees 25
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130189
Forgiveness Paid Date 2021-07-06
6829957301 2020-04-30 0202 PPP 4100 Bell Blvd, Bayside, NY, 11361
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69594
Loan Approval Amount (current) 69594
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 Bayside, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70093.55
Forgiveness Paid Date 2021-01-26
4198717205 2020-04-27 0235 PPP 3993 AUSTIN BLVD, ISLAND PARK, NY, 11558-1221
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113536
Loan Approval Amount (current) 113536
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLAND PARK, NASSAU, NY, 11558-1221
Project Congressional District NY-04
Number of Employees 24
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114269.06
Forgiveness Paid Date 2021-02-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200027 Franchise 2012-01-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-01-04
Termination Date 2014-02-07
Date Issue Joined 2012-03-09
Section 1332
Sub Section BC
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name FALCON ENGINEERED SYSTEMS LLC
Role Defendant
Name SOLANKI
Role Plaintiff
Name 7-ELEVEN, INC.
Role Defendant
1604116 Trademark 2016-07-25 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-07-25
Termination Date 2018-03-26
Section 1051
Status Terminated

Parties

Name 7-ELEVEN, INC.
Role Plaintiff
Name Z-ELEVEN CONVENIENCE STORE INC.
Role Defendant
1406315 Fair Labor Standards Act 2014-10-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-10-28
Termination Date 2017-03-07
Date Issue Joined 2015-01-05
Section 0201
Sub Section DO
Status Terminated

Parties

Name ABRAR
Role Plaintiff
Name 7-ELEVEN, INC.
Role Defendant
9901302 Trademark 1999-08-17 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 5
Filing Date 1999-08-17
Termination Date 2000-03-02
Date Issue Joined 1999-10-22
Section 1051

Parties

Name 7-ELEVEN, INC.
Role Plaintiff
Name ZAHREN
Role Defendant
1803273 Fair Labor Standards Act 2018-06-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-06-04
Termination Date 2023-02-23
Date Issue Joined 2018-11-19
Section 1331
Sub Section FL
Status Terminated

Parties

Name CARBAJAL ,
Role Plaintiff
Name 7-ELEVEN, INC.
Role Defendant
1405867 Fair Labor Standards Act 2014-10-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-10-07
Termination Date 2017-03-03
Date Issue Joined 2015-01-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name DOTEL,
Role Plaintiff
Name 7-ELEVEN, INC.
Role Defendant
1911352 Other Fraud 2019-12-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-11
Termination Date 2020-02-19
Section 1332
Sub Section FR
Status Terminated

Parties

Name LYTKINE
Role Plaintiff
Name 7-ELEVEN, INC.
Role Defendant
1604550 Other Contract Actions 2016-08-15 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 364000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-15
Termination Date 2016-11-07
Section 1441
Sub Section NR
Status Terminated

Parties

Name FWS REALTY LLC
Role Plaintiff
Name 7-ELEVEN, INC.
Role Defendant
0208941 Trademark 2002-11-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-11-08
Termination Date 2003-03-10
Section 1051
Status Terminated

Parties

Name 7-ELEVEN, INC.
Role Plaintiff
Name SUPER 7 DAYS,
Role Defendant
1408139 Trademark 2014-10-09 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-10-09
Termination Date 2014-11-12
Section 1051
Status Terminated

Parties

Name 7-ELEVEN, INC.
Role Plaintiff
Name 7-ELEVEN DELI CORP.
Role Defendant
1503468 Fair Labor Standards Act 2016-01-13 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-01-13
Termination Date 2016-01-15
Date Issue Joined 2016-01-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name SUFIAN ALI MOHAMMAD BANISAID
Role Plaintiff
Name 7-ELEVEN, INC.
Role Defendant
0105493 Other Contract Actions 2001-08-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 250
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2001-08-15
Termination Date 2001-11-20
Section 1121
Status Terminated

Parties

Name 7-ELEVEN, INC.
Role Plaintiff
Name PARISI
Role Defendant
1400114 Americans with Disabilities Act - Employment 2014-02-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-02-21
Termination Date 2015-01-16
Date Issue Joined 2014-04-16
Section 1331
Sub Section ED
Status Terminated

Parties

Name WISEMAN
Role Plaintiff
Name 7-ELEVEN, INC.
Role Defendant
1301380 Trademark 2013-03-15 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-15
Termination Date 2013-07-16
Section 1331
Sub Section TR
Status Terminated

Parties

Name 7-ELEVEN, INC.
Role Plaintiff
Name LAKEVILLE CONCEPTS INC
Role Defendant
0105261 Other Personal Injury 2001-08-07 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2001-08-07
Termination Date 2003-02-05
Section 1332
Status Terminated

Parties

Name RAJOTTE,
Role Plaintiff
Name 7-ELEVEN, INC.
Role Defendant
2207045 Rent, Lease, Ejectment 2022-11-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-11-18
Termination Date 2024-04-28
Section 1332
Sub Section BC
Status Terminated

Parties

Name LONG BEACH AUTO PARTS WAREHOUS
Role Plaintiff
Name 7-ELEVEN, INC.
Role Defendant
1401510 Trademark 2014-03-06 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2014-03-06
Termination Date 2014-03-31
Section 1051
Status Terminated

Parties

Name 7-ELEVEN, INC.
Role Plaintiff
Name 24/7 EXPRESS MINI MART ,
Role Defendant
1906551 Other Fraud 2019-11-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-20
Termination Date 2020-02-19
Section 1332
Sub Section FR
Status Terminated

Parties

Name BENITES
Role Plaintiff
Name 7-ELEVEN, INC.
Role Defendant
2210026 Health Care / Pharma 2022-11-25 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-25
Termination Date 2024-02-21
Section 1391
Status Terminated

Parties

Name STAHLKE ,
Role Plaintiff
Name 7-ELEVEN, INC.
Role Defendant
0902553 Americans with Disabilities Act - Other 2009-06-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 10000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-06-15
Termination Date 2009-12-22
Date Issue Joined 2009-08-17
Section 1201
Status Terminated

Parties

Name PATACCA
Role Plaintiff
Name 7-ELEVEN, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State