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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-15 No data 7812 13TH AVE, Brooklyn, BROOKLYN, NY, 11228 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-04 No data 7812 13TH AVE, Brooklyn, BROOKLYN, NY, 11228 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-27 T & Y CONVENIENCE STORE 7812 13TH AVE, BROOKLYN, Kings, NY, 11228 A Food Inspection Department of Agriculture and Markets No data
2022-11-07 T & Y CONVENIENCE STORE 7812 13TH AVE, BROOKLYN, Kings, NY, 11228 C Food Inspection Department of Agriculture and Markets 09E - Fan cover in the restroom facility is soiled. - Fan covers in the retail area cooler are dust laden.
2022-05-04 No data 7812 13TH AVE, Brooklyn, BROOKLYN, NY, 11228 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-08 No data 7812 13TH AVE, Brooklyn, BROOKLYN, NY, 11228 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-22 No data 7812 13TH AVE, Brooklyn, BROOKLYN, NY, 11228 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-23 No data 7812 13TH AVE, Brooklyn, BROOKLYN, NY, 11228 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-20 No data 7812 13TH AVE, Brooklyn, BROOKLYN, NY, 11228 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-11 No data 7812 13TH AVE, Brooklyn, BROOKLYN, NY, 11228 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1500277910 2020-06-10 0202 PPP 7812 13TH AVENUE, BROOKLYN, NY, 11228
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6600
Loan Approval Amount (current) 6600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11228-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6673.7
Forgiveness Paid Date 2021-07-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State