Search icon

ANANTA CONVENIENCE STORE, INC.

Company Details

Name: ANANTA CONVENIENCE STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2009 (16 years ago)
Entity Number: 3826199
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 34-02 31ST AVENUE, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 718-721-0861

Phone +1 646-206-2651

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMED ADNAN Chief Executive Officer 34-02 31ST AVENUE, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-02 31ST AVENUE, ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date End date
2097147-DCA Inactive Business 2020-12-08 2022-03-31
1329565-DCA Inactive Business 2009-08-18 2021-12-31

History

Start date End date Type Value
2009-06-24 2011-09-08 Address 34-02 31ST AVENUE, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130816002513 2013-08-16 BIENNIAL STATEMENT 2013-06-01
110908002904 2011-09-08 BIENNIAL STATEMENT 2011-06-01
090624000606 2009-06-24 CERTIFICATE OF INCORPORATION 2009-06-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3258527 LICENSE INVOICED 2020-11-17 120 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3143987 RENEWAL INVOICED 2020-01-14 200 Tobacco Retail Dealer Renewal Fee
2828778 LICENSEDOC15 INVOICED 2018-08-13 15 License Document Replacement
2709818 RENEWAL INVOICED 2017-12-13 110 Cigarette Retail Dealer Renewal Fee
2231734 RENEWAL INVOICED 2015-12-10 110 Cigarette Retail Dealer Renewal Fee
2055987 OL VIO INVOICED 2015-04-23 250 OL - Other Violation
2055986 OL VIO CREDITED 2015-04-23 250 OL - Other Violation
2017543 OL VIO CREDITED 2015-03-13 250 OL - Other Violation
2017542 CL VIO CREDITED 2015-03-13 350 CL - Consumer Law Violation
1552446 RENEWAL INVOICED 2014-01-06 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-09 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2015-03-09 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-03-09 Settlement (Pre-Hearing) BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
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 of last update: 27 Mar 2025

Sources: New York Secretary of State