Search icon

HOYT CONVENIENCE INC.

Company Details

Name: HOYT CONVENIENCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2009 (16 years ago)
Entity Number: 3836974
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 186 DEKALB AVENUE, BROOKLYN, NY, United States, 11205
Principal Address: 186 DEKALB AVE, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-858-4438

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PRAKASH PATEL Chief Executive Officer 186 DEKALB AVE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 186 DEKALB AVENUE, BROOKLYN, NY, United States, 11205

Licenses

Number Status Type Date Last renew date End date Address Description
616049 No data Retail grocery store No data No data No data 186 DEKALB AVE, BROOKLYN, NY, 11205 No data
0081-22-128493 No data Alcohol sale 2022-05-24 2022-05-24 2025-06-30 186 DEKALB AVENUE, BROOKLYN, New York, 11205 Grocery Store
2070675-1-DCA Active Business 2018-05-07 No data 2023-11-30 No data No data

History

Start date End date Type Value
2009-07-23 2009-10-13 Address 348 ATLANTIC AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170705007776 2017-07-05 BIENNIAL STATEMENT 2017-07-01
160405006437 2016-04-05 BIENNIAL STATEMENT 2015-07-01
130802002569 2013-08-02 BIENNIAL STATEMENT 2013-07-01
091013000524 2009-10-13 CERTIFICATE OF CHANGE 2009-10-13
090723000299 2009-07-23 CERTIFICATE OF INCORPORATION 2009-07-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595425 SCALE-01 INVOICED 2023-02-08 20 SCALE TO 33 LBS
3542241 RENEWAL INVOICED 2022-10-25 200 Tobacco Retail Dealer Renewal Fee
3521867 CL VIO INVOICED 2022-09-12 150 CL - Consumer Law Violation
3492078 CL VIO CREDITED 2022-08-30 300 CL - Consumer Law Violation
3492079 OL VIO CREDITED 2022-08-30 50 OL - Other Violation
3491209 SCALE-01 INVOICED 2022-08-26 20 SCALE TO 33 LBS
3372644 RENEWAL INVOICED 2021-09-24 200 Electronic Cigarette Dealer Renewal
3362432 SCALE-01 INVOICED 2021-08-23 20 SCALE TO 33 LBS
3269593 RENEWAL INVOICED 2020-12-14 200 Tobacco Retail Dealer Renewal Fee
3100308 RENEWAL INVOICED 2019-10-04 200 Electronic Cigarette Dealer Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-25 Pleaded DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 1 No data No data
2022-08-25 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2022-08-25 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2014-11-28 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2014-11-28 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data
2014-11-28 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
22045.00
Total Face Value Of Loan:
22045.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22045
Current Approval Amount:
22045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22185.5

Date of last update: 27 Mar 2025

Sources: New York Secretary of State