Search icon

GOODLUCK CONVENIENCE INC.

Company Details

Name: GOODLUCK CONVENIENCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2009 (16 years ago)
Entity Number: 3859484
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1818 BATH AVENUE, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-621-1633

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASHODABEN PATEL Chief Executive Officer 1818 BATH AVENUE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1818 BATH AVENUE, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
2077352-1-DCA Inactive Business 2018-08-22 2021-11-30
1374568-DCA Inactive Business 2010-10-18 2022-03-31
1341140-DCA Inactive Business 2009-12-17 2018-12-31

Filings

Filing Number Date Filed Type Effective Date
140122006188 2014-01-22 BIENNIAL STATEMENT 2013-09-01
090923000676 2009-09-23 CERTIFICATE OF INCORPORATION 2009-09-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3341128 SS VIO INVOICED 2021-06-24 250 SS - State Surcharge (Tobacco)
3341085 TS VIO INVOICED 2021-06-24 300 TS - State Fines (Tobacco)
3313558 OL VIO INVOICED 2021-03-30 3000 OL - Other Violation
3268915 OL VIO CREDITED 2020-12-11 3000 OL - Other Violation
3198170 OL VIO INVOICED 2020-08-12 450 OL - Other Violation
3193481 RENEWAL INVOICED 2020-08-03 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3177270 OL VIO VOIDED 2020-04-30 450 OL - Other Violation
3173647 OL VIO VOIDED 2020-04-02 450 OL - Other Violation
3097612 RENEWAL INVOICED 2019-10-03 200 Electronic Cigarette Dealer Renewal
2872042 TO VIO INVOICED 2018-09-10 2000 'TO - Tobacco Other

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-22 No data Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 3 No data 3 3
2020-09-22 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 3 No data 3 No data
2020-03-12 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-04-12 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-02-03 Hearing Decision 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 No data 1 No data
2016-11-22 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2015-10-22 Hearing Decision SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2015-10-22 Hearing Decision 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 No data 1 No data
2014-12-10 Settlement (Pre-Hearing) REFUND POLICY NOT POSTED 1 1 No data No data
2014-12-10 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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
4332.00
Total Face Value Of Loan:
4332.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
18300.00
Total Face Value Of Loan:
18300.00
Date:
2020-06-29
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:
6282.00
Total Face Value Of Loan:
6282.00
Date:
2020-05-20
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:
6403.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
4332
Current Approval Amount:
4332
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6282
Current Approval Amount:
6282
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
6349.47

Date of last update: 27 Mar 2025

Sources: New York Secretary of State