Search icon

DOLOMA CONVENIENCE STORE INC.

Company Details

Name: DOLOMA CONVENIENCE STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2007 (17 years ago)
Entity Number: 3585740
ZIP code: 10460
County: Bronx
Place of Formation: New York
Address: 5565 BROADWAY, BRONX, NY, United States, 10460
Principal Address: 6 LAUREL LANE, OLD WESTBURY, NY, United States, 11568

Contact Details

Phone +1 917-715-5359

Phone +1 718-884-2894

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BHARAT PATEL Chief Executive Officer 5565 BROADWAY, BRONX, NY, United States, 10460

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5565 BROADWAY, BRONX, NY, United States, 10460

Licenses

Number Status Type Date End date
2068418-1-DCA Active Business 2018-03-27 2023-11-30
1280242-DCA Inactive Business 2008-03-26 2020-12-31

History

Start date End date Type Value
2014-08-12 2015-11-02 Address 5565 BROADWAY, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2014-08-12 2015-11-02 Address 6 LAUREL LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office)
2011-10-27 2014-08-12 Address 6 LAUREL LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2011-10-27 2014-08-12 Address 72-31 115TH STREET, #1A, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220602000154 2022-06-02 BIENNIAL STATEMENT 2021-10-01
201221060431 2020-12-21 BIENNIAL STATEMENT 2019-10-01
171023006008 2017-10-23 BIENNIAL STATEMENT 2017-10-01
151102006101 2015-11-02 BIENNIAL STATEMENT 2015-10-01
140812006026 2014-08-12 BIENNIAL STATEMENT 2013-10-01
111027002255 2011-10-27 BIENNIAL STATEMENT 2011-10-01
071205000309 2007-12-05 CERTIFICATE OF AMENDMENT 2007-12-05
071026000803 2007-10-26 CERTIFICATE OF INCORPORATION 2007-10-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-02 No data 5565 BROADWAY, Bronx, BRONX, NY, 10463 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-18 No data 5565 BROADWAY, Bronx, BRONX, NY, 10463 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-25 No data 5565 BROADWAY, Bronx, BRONX, NY, 10463 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-21 No data 5565 BROADWAY, Bronx, BRONX, NY, 10463 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-28 No data 5565 BROADWAY, Bronx, BRONX, NY, 10463 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-22 No data 5565 BROADWAY, Bronx, BRONX, NY, 10463 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-21 No data 5565 BROADWAY, Bronx, BRONX, NY, 10463 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-09 No data 5565 BROADWAY, Bronx, BRONX, NY, 10463 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-10 No data 5565 BROADWAY, Bronx, BRONX, NY, 10463 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-25 No data 5565 BROADWAY, Bronx, BRONX, NY, 10463 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
3391392 RENEWAL INVOICED 2021-11-24 200 Electronic Cigarette Dealer Renewal
3386266 TP VIO INVOICED 2021-11-01 1000 TP - Tobacco Fine Violation
3362409 SS VIO INVOICED 2021-08-23 250 SS - State Surcharge (Tobacco)
3362411 OL VIO INVOICED 2021-08-23 500 OL - Other Violation
3362410 TS VIO INVOICED 2021-08-23 50 TS - State Fines (Tobacco)
3086799 RENEWAL INVOICED 2019-09-18 200 Electronic Cigarette Dealer Renewal
2919989 RENEWAL INVOICED 2018-10-30 200 Tobacco Retail Dealer Renewal Fee
2796607 TO VIO INVOICED 2018-06-05 1000 'TO - Tobacco Other
2749952 LICENSE INVOICED 2018-02-26 200 Electronic Cigarette Dealer License Fee
2494609 RENEWAL INVOICED 2016-11-22 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-18 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 1 No data No data
2021-08-18 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 1 No data No data
2021-08-18 Default Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2018-05-21 Pleaded SOLD PACK OF LITTLE CIGARS FOR LESS THAN THE PRICE FLOOR 1 1 No data No data

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-1829347 Corporation Unconditional Exemption 6 LAUREL LN, OLD WESTBURY, NY, 11568-1544 2016-01
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities International, Foreign Affairs and National Security: International Relief
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_47-1829347_DOLOMAPARIVAROFUSAANJNONPROFITCORPORATION_05182015_01.tif
FinalLetter_47-1829347_DOLOMAPARIVAROFUSAANJNONPROFITCORPORATION_05182015_03.tif
FinalLetter_47-1829347_DOLOMAPARIVAROFUSAANJNONPROFITCORPORATION_05182015_02.tif

Form 990-N (e-Postcard)

Organization Name DOLOMA PARIVAR OF USA A NJ NONPROFIT CORPORATION
EIN 47-1829347
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6 LAUREL LANE, OLD WESTBURY, NY, 11568, US
Principal Officer's Name BHARAT PATEL
Principal Officer's Address 6 LAUREL LANE, OLD WESTBURY, NY, 11568, US
Organization Name DOLOMA PARIVAR OF USA A NJ NONPROFIT CORPORATION
EIN 47-1829347
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6 LAUREL LANE, OLD WESTBURY, NY, 11568, US
Principal Officer's Name BHARAT PATEL
Principal Officer's Address 6 LAUREL LANE, OLD WESTBURY, NY, 11568, US
Organization Name DOLOMA PARIVAR OF USA A NJ NONPROFIT CORPORATION
EIN 47-1829347
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6 LAUREL LANE, OLD WESTBURY, NY, 11568, US
Principal Officer's Name BHARAT PATEL
Principal Officer's Address 6 LAUREL LANE, OLD WESTBURY, NY, 11568, US
Organization Name DOLOMA PARIVAR OF USA A NJ NONPROFIT CORPORATION
EIN 47-1829347
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6 LAUREL LANE, OLD WESTBURY, NY, 11568, US
Principal Officer's Name BHARAT PATEL
Principal Officer's Address 6 LAUREL LANE, OLD WESTBURY, NY, 11568, US
Organization Name DOLOMA PARIVAR OF USA A NJ NONPROFIT CORPORATION
EIN 47-1829347
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6 LAUREL LANE, OLD WESTBURY, NY, 11568, US
Principal Officer's Name BHARAT PATEL
Principal Officer's Address 6 LAUREL LANE, OLD WESTBURY, NY, 11568, US
Organization Name DOLOMA PARIVAR OF USA A NJ NONPROFIT CORPORATION
EIN 47-1829347
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6 LAUREL LANE, OLD WESTBURY, NY, 11568, US
Principal Officer's Name BHARAT PATEL
Principal Officer's Address 6 LAUREL LANE, OLD WESTBURY, NY, 11568, US
Organization Name DOLOMA PARIVAR OF USA A NJ NONPROFIT CORPORATION
EIN 47-1829347
Tax Year 2014
Beginning of tax period 2014-09-11
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6 LAUREL LANE, OLD WESTBURY, NY, 11568, US
Principal Officer's Name BHARAT PATEL
Principal Officer's Address 6 LAUREL LANE, OLD WESTBURY, NY, 11568, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name DOLOMA PARIVAR OF USA A NJ NONPROFIT CORPORATION
EIN 47-1829347
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name DOLOMA PARIVAR OF USA A NJ NONPROFIT CORPORATION
EIN 47-1829347
Tax Period 201812
Filing Type E
Return Type 990EZ
File View File
Organization Name DOLOMA PARIVAR OF USA A NJ NONPROFIT CORPORATION
EIN 47-1829347
Tax Period 201612
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3623988405 2021-02-05 0202 PPS 5565 Broadway, Bronx, NY, 10463-5230
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13246.82
Loan Approval Amount (current) 13246.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-5230
Project Congressional District NY-13
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13412.31
Forgiveness Paid Date 2022-05-12
4880937302 2020-04-30 0202 PPP 5565 Broadway, BRONX, NY, 10463-5230
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13242.5
Loan Approval Amount (current) 13242.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10463-5230
Project Congressional District NY-13
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13405.4
Forgiveness Paid Date 2021-07-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State