Search icon

6723 CONVENIENCE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 6723 CONVENIENCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1998 (27 years ago)
Entity Number: 2313512
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6723 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219
Principal Address: 6723 FT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-921-8948

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6723 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
BELA H CHOKSHI Chief Executive Officer 6723 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date Last renew date End date Address Description
0081-20-108681 No data Alcohol sale 2023-12-29 2023-12-29 2026-12-31 6723 FORT HAMILTON PKW, BROOKLYN, New York, 11219 Grocery Store
2073508-1-DCA Active Business 2018-06-15 No data 2023-11-30 No data No data
1053579-DCA Active Business 2000-12-14 No data 2023-12-31 No data No data

History

Start date End date Type Value
2010-12-01 2012-11-06 Address 6793 FT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2008-10-30 2010-12-01 Address 6793 FT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2002-10-29 2008-10-30 Address 6723 FT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2000-11-08 2002-10-29 Address 6723 FT HAMILTON PARKWAY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121106007071 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101201002721 2010-12-01 BIENNIAL STATEMENT 2010-11-01
081030002233 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061101002334 2006-11-01 BIENNIAL STATEMENT 2006-11-01
041217002187 2004-12-17 BIENNIAL STATEMENT 2004-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3383767 RENEWAL INVOICED 2021-10-26 200 Tobacco Retail Dealer Renewal Fee
3373441 RENEWAL INVOICED 2021-09-28 200 Electronic Cigarette Dealer Renewal
3106798 RENEWAL INVOICED 2019-10-25 200 Electronic Cigarette Dealer Renewal
3106010 RENEWAL INVOICED 2019-10-23 200 Tobacco Retail Dealer Renewal Fee
3051162 CL VIO INVOICED 2019-06-26 175 CL - Consumer Law Violation
2759796 DCA-SUS CREDITED 2018-03-15 250 Suspense Account
2759465 LICENSE INVOICED 2018-03-14 200 Electronic Cigarette Dealer License Fee
2757694 OL VIO INVOICED 2018-03-09 250 OL - Other Violation
2754345 DCA-SUS CREDITED 2018-03-02 500 Suspense Account
2740552 OL VIO CREDITED 2018-02-07 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-11 Pleaded 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 1 No data No data
2017-12-06 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
6015.00
Total Face Value Of Loan:
6015.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6015
Current Approval Amount:
6015
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
6087.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State