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

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

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
2024-12-05 No data SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 20 No data No data No data
2024-12-05 No data Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 20 No data No data No data
2024-02-14 Pleaded OFFERING FOR SALE PREPACKAGED ROLL-YOUR-OWN TOBACCO CONTAINING LESS THAN 6/10 OF AN OUNCE OF TOBACCO 1 No data No data No data
2024-02-14 Pleaded SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 No data 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 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 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 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

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
22200.00
Total Face Value Of Loan:
22200.00
Date:
2020-04-23
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:
2020-04-15
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:
4232.17
Total Face Value Of Loan:
4232.17

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4232.17
Current Approval Amount:
4232.17
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4284.95

Date of last update: 28 Mar 2025

Sources: New York Secretary of State