Search icon

N AND N CONVENIENCE INC.

Company Details

Name: N AND N CONVENIENCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2011 (14 years ago)
Entity Number: 4092019
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 16 BEAVER STREET, 16 BEAVER STREET, NEW YORK, NY, United States, 10004
Principal Address: 16 BEAVER STREET, 16 BEAVER STREET, NEWYORK, NY, United States, 10004

Contact Details

Phone +1 917-476-4158

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
N AND N CONVENIENCE INC. DOS Process Agent 16 BEAVER STREET, 16 BEAVER STREET, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
RASIKLAL PATEL Chief Executive Officer 17 LINCOLN AVE, 17 LINCOLN AVE, NEWHYDEPARK, NY, United States, 11040

Licenses

Number Status Type Date End date
2070266-1-DCA Inactive Business 2018-05-01 2023-11-30
1420229-DCA Active Business 2012-02-29 2023-12-31

History

Start date End date Type Value
2011-05-10 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-10 2024-11-13 Address 16 BEAVER STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241113002233 2024-11-13 BIENNIAL STATEMENT 2024-11-13
110510000003 2011-05-10 CERTIFICATE OF INCORPORATION 2011-05-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-05 No data 16 BEAVER ST, Manhattan, NEW YORK, NY, 10004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-03 No data 16 BEAVER ST, Manhattan, NEW YORK, NY, 10004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-19 No data 16 BEAVER ST, Manhattan, NEW YORK, NY, 10004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-15 No data 16 BEAVER ST, Manhattan, NEW YORK, NY, 10004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-30 No data 16 BEAVER ST, Manhattan, NEW YORK, NY, 10004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-12 No data 16 BEAVER ST, Manhattan, NEW YORK, NY, 10004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-12 No data 16 BEAVER ST, Manhattan, NEW YORK, NY, 10004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-08 No data 16 BEAVER ST, Manhattan, NEW YORK, NY, 10004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-03 No data 16 BEAVER ST, Manhattan, NEW YORK, NY, 10004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-11 No data 16 BEAVER ST, Manhattan, NEW YORK, NY, 10004 Pass 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
3667586 OL VIO INVOICED 2023-07-07 5000 OL - Other Violation
3667525 TP VIO INVOICED 2023-07-07 1000 TP - Tobacco Fine Violation
3619922 SS VIO INVOICED 2023-03-22 250 SS - State Surcharge (Tobacco)
3619921 TS VIO INVOICED 2023-03-22 2500 TS - State Fines (Tobacco)
3619030 PL VIO CREDITED 2023-03-21 17200 PL - Padlock Violation
3596336 PL VIO CREDITED 2023-02-10 13300 PL - Padlock Violation
3489894 PL VIO INVOICED 2022-08-23 500 PL - Padlock Violation
3489893 TP VIO INVOICED 2022-08-23 1000 TP - Tobacco Fine Violation
3434602 TP VIO INVOICED 2022-04-01 2000 TP - Tobacco Fine Violation
3394316 TP VIO CREDITED 2021-12-09 2000 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-05 No data BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2022-11-03 Hearing Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data 1
2022-08-19 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 1 No data No data
2022-08-19 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2022-03-15 Hearing Decision SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-03-15 Hearing Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 No data 1 No data
2022-03-15 Hearing Decision SELLING E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-03-15 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 No data 1 No data
2021-08-30 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 5 5 No data No data
2021-08-30 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9070697303 2020-05-01 0202 PPP 16 Beaver Street, New York, NY, 10004
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10004-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5046.3
Forgiveness Paid Date 2021-04-22
9651758607 2021-03-26 0202 PPS 16 Beaver St, New York, NY, 10004-2314
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8160
Loan Approval Amount (current) 8160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
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, 10004-2314
Project Congressional District NY-10
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8249.2
Forgiveness Paid Date 2022-05-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State