Search icon

EASY JAY CONVENIENCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EASY JAY CONVENIENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2010 (15 years ago)
Entity Number: 3982858
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 249 2ND AVENUE, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EASY JAY CONVENIENCE, INC. DOS Process Agent 249 2ND AVENUE, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
NIRMAL PATEL Chief Executive Officer 249 2ND AVENUE, BRENTWOOD, NY, United States, 11717

Licenses

Number Type Date Last renew date End date Address Description
474755 Retail grocery store No data No data No data 249-251 2ND AVE, BRENTWOOD, NY, 11717 No data
0081-23-102739 Alcohol sale 2023-01-25 2023-01-25 2026-02-28 249 251 2ND AVE STORE #15-16, BRENTWOOD, New York, 11717 Grocery Store

History

Start date End date Type Value
2024-09-23 2024-09-23 Address 249 2ND AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2014-08-20 2024-09-23 Address 249 2ND AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2014-08-20 2024-09-23 Address 249 2ND AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
2010-08-10 2014-08-20 Address 101 IRELAND PLACE, AMITYVILLE, NY, 11707, USA (Type of address: Service of Process)
2010-08-10 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240923004448 2024-09-23 BIENNIAL STATEMENT 2024-09-23
200128060477 2020-01-28 BIENNIAL STATEMENT 2018-08-01
170619006095 2017-06-19 BIENNIAL STATEMENT 2016-08-01
140820006319 2014-08-20 BIENNIAL STATEMENT 2014-08-01
100810000252 2010-08-10 CERTIFICATE OF INCORPORATION 2010-08-10

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
13469.00
Total Face Value Of Loan:
13469.00
Date:
2020-05-08
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:
13390.00
Total Face Value Of Loan:
13390.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13469
Current Approval Amount:
13469
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13541.7
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13390
Current Approval Amount:
13390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13595.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State