Search icon

AMI CONVENIENCE INC

Company Details

Name: AMI CONVENIENCE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2008 (17 years ago)
Entity Number: 3674076
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 75-47 MAINSTREET, FLUSHING, NY, United States, 11367
Principal Address: 75-47 MAIN STREET, FLUSHING, NY, United States, 11367

Contact Details

Phone +1 917-575-0186

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMITA PANCHAL DOS Process Agent 75-47 MAINSTREET, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
AMITA PANCHAL Chief Executive Officer 75-47 MAIN STREET, FLUSHING, NY, United States, 11367

Licenses

Number Status Type Date Last renew date End date Address Description
639056 No data Retail grocery store No data No data No data 75-47 MAIN ST, FLUSHING, NY, 11367 No data
0081-23-122849 No data Alcohol sale 2023-09-06 2023-09-06 2026-09-30 75 47 MAIN STREET, FLUSHING, New York, 11367 Grocery Store
2072569-1-DCA Inactive Business 2018-06-05 No data 2023-11-30 No data No data
1321622-DCA Active Business 2009-06-09 No data 2024-03-31 No data No data
1294559-DCA Inactive Business 2008-08-04 No data 2023-12-31 No data No data

History

Start date End date Type Value
2024-05-06 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-05-06 Address 75-47 MAIN STREET, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2010-07-08 2024-05-06 Address 75-47 MAIN STREET, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2010-07-08 2024-05-06 Address 75-47 MAINSTREET, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2008-05-20 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-20 2010-07-08 Address 75-47 MAINSTREET, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506003857 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220630002228 2022-06-30 BIENNIAL STATEMENT 2022-05-01
140528006322 2014-05-28 BIENNIAL STATEMENT 2014-05-01
100708003147 2010-07-08 BIENNIAL STATEMENT 2010-05-01
080520000633 2008-05-20 CERTIFICATE OF INCORPORATION 2008-05-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-29 AMI CONVENIENCE 75-47 MAIN ST, FLUSHING, Queens, NY, 11367 A Food Inspection Department of Agriculture and Markets No data
2023-02-15 No data 7547 MAIN ST, Queens, FLUSHING, NY, 11367 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-13 No data 7547 MAIN ST, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-02 No data 7547 MAIN ST, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-28 AMI CONVENIENCE 75-47 MAIN ST, FLUSHING, Queens, NY, 11367 A Food Inspection Department of Agriculture and Markets No data
2022-02-16 No data 7547 MAIN ST, Queens, FLUSHING, NY, 11367 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-19 No data 7547 MAIN ST, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-02 No data 7547 MAIN ST, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-06 No data 7547 MAIN ST, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-05 No data 7547 MAIN ST, Queens, FLUSHING, NY, 11367 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
3670372 LICENSE INVOICED 2023-07-17 150 Electronic Cigarette Dealer License Fee
3670382 LICENSE INVOICED 2023-07-17 150 Tobacco Retail Dealer License Fee
3599453 TP VIO CREDITED 2023-02-16 500 TP - Tobacco Fine Violation
3599454 TP VIO INVOICED 2023-02-16 5000 TP - Tobacco Fine Violation
3420260 RENEWAL INVOICED 2022-02-23 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3418967 TP VIO INVOICED 2022-02-18 2000 TP - Tobacco Fine Violation
3418968 TO VIO INVOICED 2022-02-18 1000 'TO - Tobacco Other
3418946 OL VIO INVOICED 2022-02-18 500 OL - Other Violation
3388232 RENEWAL INVOICED 2021-11-09 200 Electronic Cigarette Dealer Renewal
3388234 RENEWAL INVOICED 2021-11-09 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-15 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
2022-02-16 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
2022-02-16 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
2022-02-16 Pleaded SOLD, OFFERED FOR SALE, OR OTHERWISE PROVIDED TOBACCO PRODUCTS FOR LESS THAN THE LISTED PRICE 1 1 No data No data
2021-07-19 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
2020-10-02 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data
2020-10-02 Pleaded STOOP LINE STAND OR DISPLAY EXCEEDS SEVETH FEET IN HEIGHT. 1 1 No data No data
2019-01-09 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
2019-01-09 Pleaded LICENSEE (AND EMPLOYEES/AGENTS) USE THE STOOP LINE STAND OR SIDEWALK ADJACENT TO THE STAND TO WASH, TRIM BUNCH OR PREPARE FRUIT, VEGETABLE, FLOWERS AND OTHER ARTICLES DISPLAYED AS SUCH STAND 1 1 No data No data
2019-01-09 Pleaded ENTITY IS OPERATING MORE STOOPLINE STANDS THAN PERMITTED BY THE LICENSE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7032567201 2020-04-28 0202 PPP 75-47 MAIN STREET, FLUSHING, NY, 11367
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6953.5
Loan Approval Amount (current) 6953.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7035.2
Forgiveness Paid Date 2021-07-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State