Search icon

KUBER CONVENIENCE INC.

Company Details

Name: KUBER CONVENIENCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2008 (17 years ago)
Entity Number: 3671666
ZIP code: 07047
County: New York
Place of Formation: New York
Address: 319 74TH STREET, NORTH BERGEN, NJ, United States, 07047
Principal Address: 24-16 149TH ST, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-359-4604

Phone +1 201-674-9225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KUBER CONVENIENCE INC. DOS Process Agent 319 74TH STREET, NORTH BERGEN, NJ, United States, 07047

Chief Executive Officer

Name Role Address
DHARMESH PATEL Chief Executive Officer 24-16 149TH ST, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date Last renew date End date Address Description
0081-21-112580 No data Alcohol sale 2024-03-05 2024-03-05 2027-02-28 2416 149TH ST, WHITESTONE, New York, 11357 Grocery Store
2073392-1-DCA Active Business 2018-06-13 No data 2023-11-30 No data No data
1391328-DCA Active Business 2011-05-11 No data 2024-12-31 No data No data
1295976-DCA Inactive Business 2008-08-15 No data 2010-12-31 No data No data

History

Start date End date Type Value
2024-09-08 2024-09-08 Address 24-16 149TH ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2014-08-22 2024-09-08 Address 319 74TH STREET, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)
2012-08-28 2024-09-08 Address 24-16 149TH ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2008-05-14 2014-08-22 Address 24-16 149TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2008-05-14 2024-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240908000031 2024-09-08 BIENNIAL STATEMENT 2024-09-08
220725001376 2022-07-25 BIENNIAL STATEMENT 2022-05-01
200504062439 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180607006008 2018-06-07 BIENNIAL STATEMENT 2018-05-01
160606006033 2016-06-06 BIENNIAL STATEMENT 2016-05-01
140822006001 2014-08-22 BIENNIAL STATEMENT 2014-05-01
120828002355 2012-08-28 BIENNIAL STATEMENT 2012-05-01
080514000611 2008-05-14 CERTIFICATE OF INCORPORATION 2008-05-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-02 KUBER CONVENIENCE 24-16 149TH ST, WHITESTONE, Queens, NY, 11357 A Food Inspection Department of Agriculture and Markets No data
2023-05-02 No data 2416 149TH ST, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-12 No data 2416 149TH ST, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-22 No data 2416 149TH ST, Queens, WHITESTONE, NY, 11357 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-17 No data 2416 149TH ST, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-16 No data 2416 149TH ST, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-15 No data 2416 149TH ST, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-22 No data 2416 149TH ST, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-07 No data 2416 149TH ST, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-26 No data 2416 149TH ST, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2021-03-26 2021-04-29 Surcharge/Overcharge NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554647 RENEWAL INVOICED 2022-11-16 200 Tobacco Retail Dealer Renewal Fee
3430754 TS VIO INVOICED 2022-03-25 50 TS - State Fines (Tobacco)
3430755 OL VIO INVOICED 2022-03-25 500 OL - Other Violation
3430753 SS VIO INVOICED 2022-03-25 250 SS - State Surcharge (Tobacco)
3431144 TP VIO INVOICED 2022-03-25 1000 TP - Tobacco Fine Violation
3390447 RENEWAL INVOICED 2021-11-19 200 Electronic Cigarette Dealer Renewal
3294086 RENEWAL INVOICED 2021-02-10 200 Tobacco Retail Dealer Renewal Fee
3105142 RENEWAL INVOICED 2019-10-22 200 Electronic Cigarette Dealer Renewal
2937521 RENEWAL INVOICED 2018-12-03 200 Tobacco Retail Dealer Renewal Fee
2770692 LICENSE INVOICED 2018-04-04 200 Electronic Cigarette Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-22 Pleaded 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 1 No data No data
2022-03-22 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
2022-03-22 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
2018-02-28 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data
2017-05-14 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2017-05-14 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2017-05-14 Pleaded OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9699007107 2020-04-15 0202 PPP 2416 149TH ST, WHITESTONE, NY, 11357-3539
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4232.17
Loan Approval Amount (current) 4232.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESTONE, QUEENS, NY, 11357-3539
Project Congressional District NY-03
Number of Employees 1
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4284.95
Forgiveness Paid Date 2021-07-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State