Search icon

SRISAI CONVENIENCE INC.

Company Details

Name: SRISAI CONVENIENCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2011 (14 years ago)
Entity Number: 4062048
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 35 W. 31ST STREET, NEW YORK, NY, United States, 10001
Principal Address: 35 W 31ST STREET, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-594-2371

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 W. 31ST STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SUBRAMANYAM JALLEPALLI Chief Executive Officer 35 W 31ST STREET, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date Address
702091 No data Retail grocery store No data No data 35 WEST 31ST ST, NEW YORK, NY, 10001
2072091-1-DCA Inactive Business 2018-05-30 2023-11-30 No data
1398228-DCA Inactive Business 2011-07-01 2022-12-31 No data

Filings

Filing Number Date Filed Type Effective Date
130515002509 2013-05-15 BIENNIAL STATEMENT 2013-03-01
110302000596 2011-03-02 CERTIFICATE OF INCORPORATION 2011-03-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-14 No data 35 W 31ST ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-20 No data 35 W 31ST ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-09 No data 35 W 31ST ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-30 No data 35 W 31ST ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-03 No data 35 W 31ST ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-11 No data 35 W 31ST ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-23 No data 35 W 31ST ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-25 No data 35 W 31ST ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-29 No data 35 W 31ST ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-31 No data 35 W 31ST ST, Manhattan, NEW YORK, NY, 10001 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
3523728 TP VIO INVOICED 2022-09-16 750 TP - Tobacco Fine Violation
3523727 TS VIO INVOICED 2022-09-16 1125 TS - State Fines (Tobacco)
3523726 SS VIO INVOICED 2022-09-16 250 SS - State Surcharge (Tobacco)
3388988 RENEWAL INVOICED 2021-11-12 200 Electronic Cigarette Dealer Renewal
3341993 RENEWAL INVOICED 2021-06-28 200 Tobacco Retail Dealer Renewal Fee
3113408 CL VIO INVOICED 2019-11-08 350 CL - Consumer Law Violation
3102076 CL VIO CREDITED 2019-10-10 525 CL - Consumer Law Violation
3100602 RENEWAL INVOICED 2019-10-07 200 Electronic Cigarette Dealer Renewal
2933827 RENEWAL INVOICED 2018-11-24 200 Tobacco Retail Dealer Renewal Fee
2759107 LICENSE INVOICED 2018-03-13 200 Electronic Cigarette Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-14 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-09-14 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-09-30 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2019-09-30 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 1 No data No data
2017-06-29 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2017-06-29 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2773938402 2021-02-04 0202 PPS 35 W 31st St, New York, NY, 10001-4418
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-4418
Project Congressional District NY-12
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10605.86
Forgiveness Paid Date 2022-02-15
2847008006 2020-06-24 0202 PPP 35 W 31ST ST, NEW YORK, NY, 10001-4418
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10527
Loan Approval Amount (current) 10527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-4418
Project Congressional District NY-12
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10623.33
Forgiveness Paid Date 2021-06-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State