Search icon

T & Y CONVENIENCE STORE INC.

Company Details

Name: T & Y CONVENIENCE STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2009 (16 years ago)
Entity Number: 3758121
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7812 13TH AVENUE, BROOKLYN, NY, United States, 11228
Principal Address: 7812 13TH AVE, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 718-745-1748

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KUI CHAI YIANH Chief Executive Officer 7812 13TH AVE, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7812 13TH AVENUE, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date Last renew date End date Address Description
617867 No data Retail grocery store No data No data No data 7812 13TH AVE, BROOKLYN, NY, 11228 No data
0081-21-112846 No data Alcohol sale 2024-03-27 2024-03-27 2027-03-31 7812 13TH AVENUE, BROOKLYN, New York, 11228 Grocery Store
1314298-DCA Active Business 2009-04-15 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
170117006082 2017-01-17 BIENNIAL STATEMENT 2017-01-01
130109007160 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110125003081 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090102000171 2009-01-02 CERTIFICATE OF INCORPORATION 2009-01-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541173 RENEWAL INVOICED 2022-10-24 200 Tobacco Retail Dealer Renewal Fee
3268127 RENEWAL INVOICED 2020-12-10 200 Tobacco Retail Dealer Renewal Fee
2929347 RENEWAL INVOICED 2018-11-14 200 Tobacco Retail Dealer Renewal Fee
2727399 OL VIO INVOICED 2018-01-11 250 OL - Other Violation
2502565 RENEWAL INVOICED 2016-12-02 110 Cigarette Retail Dealer Renewal Fee
1925817 LICENSEDOC0 INVOICED 2014-12-29 0 License Document Replacement, Lost in Mail
1906582 TO VIO INVOICED 2014-12-08 500 'TO - Tobacco Other
1894344 RENEWAL INVOICED 2014-11-25 110 Cigarette Retail Dealer Renewal Fee
1735415 CL VIO INVOICED 2014-07-16 350 CL - Consumer Law Violation
990759 RENEWAL INVOICED 2012-10-22 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-29 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
2014-12-03 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data
2014-07-10 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-10
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:
6600.00
Total Face Value Of Loan:
6600.00

Paycheck Protection Program

Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6600
Current Approval Amount:
6600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6673.7

Date of last update: 27 Mar 2025

Sources: New York Secretary of State