Search icon

VASU CONVENIENCE, INC.

Company Details

Name: VASU CONVENIENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2005 (20 years ago)
Entity Number: 3241338
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 118-14 QUEENS BLVD, FOREST HILLS, NY, United States, 11375
Principal Address: 118-14 QUEEN BLVD, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-268-0564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118-14 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
NILESH A. PATEL Chief Executive Officer 118-14 QUEEN BLVD, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date Last renew date End date Address Description
0081-21-113214 No data Alcohol sale 2021-11-22 2021-11-22 2024-12-31 118 14 QUEENS BLVD, FOREST HILLS, New York, 11375 Grocery Store
2072429-1-DCA Active Business 2018-06-01 No data 2023-11-30 No data No data
1214727-DCA Active Business 2005-11-18 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
131010002141 2013-10-10 BIENNIAL STATEMENT 2013-08-01
110916002496 2011-09-16 BIENNIAL STATEMENT 2011-08-01
090818002293 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070821003001 2007-08-21 BIENNIAL STATEMENT 2007-08-01
050809000787 2005-08-09 CERTIFICATE OF INCORPORATION 2005-08-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3408631 OL VIO INVOICED 2022-01-20 2000 OL - Other Violation
3395511 RENEWAL INVOICED 2021-12-14 200 Tobacco Retail Dealer Renewal Fee
3393251 RENEWAL INVOICED 2021-12-03 200 Electronic Cigarette Dealer Renewal
3129152 RENEWAL INVOICED 2019-12-17 200 Tobacco Retail Dealer Renewal Fee
3119237 TP VIO INVOICED 2019-11-25 750 TP - Tobacco Fine Violation
3119235 SS VIO INVOICED 2019-11-25 50 SS - State Surcharge (Tobacco)
3119236 TS VIO INVOICED 2019-11-25 750 TS - State Fines (Tobacco)
3101710 RENEWAL INVOICED 2019-10-09 200 Electronic Cigarette Dealer Renewal
2760331 LICENSE INVOICED 2018-03-16 200 Electronic Cigarette Dealer License Fee
2709381 RENEWAL INVOICED 2017-12-13 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-01-18 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 4 4 No data No data
2019-11-20 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-11-20 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2015-01-02 Settlement (Pre-Hearing) 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 1 No data No data
2015-01-02 Settlement (Pre-Hearing) SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS THROUGH A MULTI-PACKAGE DISCOUNT 1 1 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:
7447.00
Total Face Value Of Loan:
7447.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7447
Current Approval Amount:
7447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7522.09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State