Search icon

P&M CONVENIENCE STORE INC.

Company Details

Name: P&M CONVENIENCE STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2004 (21 years ago)
Entity Number: 3035546
ZIP code: 11366
County: Queens
Place of Formation: New York
Principal Address: 168-21 UNION TPKE, FRESH MEADOWS, NY, United States, 11366
Address: 168-21 UNION TPKE, FLUSHING, NY, United States, 11366

Contact Details

Phone +1 718-969-0781

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 168-21 UNION TPKE, FLUSHING, NY, United States, 11366

Chief Executive Officer

Name Role Address
MUKESH PATEL Chief Executive Officer 168-21 UNION TPKE., FRESH MEADOWS, NY, United States, 11366

Licenses

Number Status Type Date End date
2066902-1-DCA Active Business 2018-02-26 2023-11-30
1166159-DCA Active Business 2004-05-03 2023-12-31

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 164-12 GROETHALS AVE, FRESH MEADOWS, NY, 11432, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-13 Address 168-21 UNION TPKE., FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2010-10-21 2024-08-13 Address 164-12 GROETHALS AVE, FRESH MEADOWS, NY, 11432, USA (Type of address: Chief Executive Officer)
2010-10-21 2024-08-13 Address 168-21 UNION TPKE, FLUSHING, NY, 11366, USA (Type of address: Service of Process)
2006-05-23 2010-10-21 Address 164-72 GROETHALS AVE, FRESH MEADOWS, NY, 11432, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240813000033 2024-08-13 BIENNIAL STATEMENT 2024-08-13
220504000459 2022-05-04 BIENNIAL STATEMENT 2022-04-01
120117000366 2012-01-17 ANNULMENT OF DISSOLUTION 2012-01-17
DP-1948968 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
101021002675 2010-10-21 BIENNIAL STATEMENT 2010-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3383033 RENEWAL INVOICED 2021-10-22 200 Tobacco Retail Dealer Renewal Fee
3373206 RENEWAL INVOICED 2021-09-27 200 Electronic Cigarette Dealer Renewal
3106199 RENEWAL INVOICED 2019-10-24 200 Tobacco Retail Dealer Renewal Fee
3087406 RENEWAL INVOICED 2019-09-19 200 Electronic Cigarette Dealer Renewal
2733634 LICENSE INVOICED 2018-01-25 200 Electronic Cigarette Dealer License Fee
2702635 RENEWAL INVOICED 2017-11-30 110 Cigarette Retail Dealer Renewal Fee
2226223 RENEWAL INVOICED 2015-12-02 110 Cigarette Retail Dealer Renewal Fee
1979932 OL VIO INVOICED 2015-02-11 2500 OL - Other Violation
1586237 OL VIO INVOICED 2014-02-07 500 OL - Other Violation
1535977 RENEWAL INVOICED 2013-12-14 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-08-29 Hearing Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data
2014-08-29 Hearing Decision SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS THROUGH A MULTI-PACKAGE DISCOUNT 1 No data 1 No data
2014-01-31 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
5413.00
Total Face Value Of Loan:
5413.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5413
Current Approval Amount:
5413
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5450.67

Date of last update: 29 Mar 2025

Sources: New York Secretary of State