Search icon

ELIOT CONVENIENT AND GROCERY INC

Company Details

Name: ELIOT CONVENIENT AND GROCERY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2009 (16 years ago)
Entity Number: 3790093
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 71-17 ELIOT AVE, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 718-898-1320

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ASWINBHAI S PATEL DOS Process Agent 71-17 ELIOT AVE, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-102486 No data Alcohol sale 2023-05-08 2023-05-08 2026-04-30 71 17 ELIOT AVE, MIDDLE VILLAGE, New York, 11379 Grocery Store
2073490-1-DCA Active Business 2018-06-15 No data 2023-11-30 No data No data
1327291-DCA Active Business 2009-07-28 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
130102000209 2013-01-02 ANNULMENT OF DISSOLUTION 2013-01-02
DP-2077741 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090324000647 2009-03-24 CERTIFICATE OF INCORPORATION 2009-03-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-16 No data 7117 ELIOT AVE, Queens, MIDDLE VLG, NY, 11379 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-16 No data 7117 ELIOT AVE, Queens, MASPETH, NY, 11379 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-01 No data 7117 ELIOT AVE, Queens, MASPETH, NY, 11378 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-26 No data 7117 ELIOT AVE, Queens, MASPETH, NY, 11378 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-10 No data 7117 ELIOT AVE, Queens, MASPETH, NY, 11378 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-02 No data 7117 ELIOT AVE, Queens, MIDDLE VLG, NY, 11379 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-05 No data 7117 ELIOT AVE, Queens, MIDDLE VLG, NY, 11379 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-04 No data 7117 ELIOT AVE, Queens, MIDDLE VLG, NY, 11379 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-13 No data 7117 ELIOT AVE, Queens, MIDDLE VILLAGE, NY, 11379 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-07 No data 7117 ELIOT AVE, Queens, MIDDLE VLG, NY, 11379 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
3569910 OL VIO INVOICED 2022-12-20 100 OL - Other Violation
3569909 CL VIO INVOICED 2022-12-20 150 CL - Consumer Law Violation
3569444 SS VIO INVOICED 2022-12-19 250 SS - State Surcharge (Tobacco)
3569445 OL VIO INVOICED 2022-12-19 1500 OL - Other Violation
3569466 TO VIO INVOICED 2022-12-19 750 'TO - Tobacco Other
3410578 SS VIO INVOICED 2022-01-28 250 SS - State Surcharge (Tobacco)
3410579 TS VIO INVOICED 2022-01-28 50 TS - State Fines (Tobacco)
3410580 OL VIO INVOICED 2022-01-28 500 OL - Other Violation
3393173 RENEWAL INVOICED 2021-12-03 200 Tobacco Retail Dealer Renewal Fee
3393174 RENEWAL INVOICED 2021-12-03 200 Electronic Cigarette Dealer Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-12-16 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2022-12-16 Pleaded Public display of tobacco product and electronic cigarette advertisements and smoking paraphernalia within 500 feet of a school. 1 1 No data No data
2022-12-16 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
2022-12-16 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2022-01-26 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
2022-01-26 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
2020-10-10 Pleaded Business reopened but is not in compliance with NYS DOH guidance as required by Mayor Exec. Order. 1 1 No data No data
2017-09-13 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-04-19 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1595068610 2021-03-13 0202 PPS 7117 Eliot Ave, Middle Village, NY, 11379-1233
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3600
Loan Approval Amount (current) 3600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-1233
Project Congressional District NY-06
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3624.79
Forgiveness Paid Date 2021-11-26
2103417709 2020-05-01 0202 PPP 7117 ELIOT AVE, MIDDLE VILLAGE, NY, 11379
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3790
Loan Approval Amount (current) 3790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLE VILLAGE, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3847.57
Forgiveness Paid Date 2021-11-12

Date of last update: 10 Mar 2025

Sources: New York Secretary of State