Search icon

SEVEN DAY CONVENIENCE INC.

Company Details

Name: SEVEN DAY CONVENIENCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2011 (14 years ago)
Entity Number: 4100084
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1924 KINGS HWY, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 347-462-1029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAKEEL AHMED Chief Executive Officer 1924 KINGS HWY, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1924 KINGS HWY, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date Last renew date End date Address Description
715221 No data Retail grocery store No data No data No data 1924 KINGS HWY, BROOKLYN, NY, 11229 No data
0081-20-108959 No data Alcohol sale 2024-01-05 2024-01-05 2026-12-31 1924 KINGS HWY, BROOKLYN, New York, 11229 Grocery Store
2106232-1-DCA Active Business 2022-05-23 No data 2023-11-30 No data No data
2106231-1-DCA Active Business 2022-05-23 No data 2023-12-31 No data No data
2072439-1-DCA Inactive Business 2018-06-02 No data 2023-11-30 No data No data
2012784-DCA Active Business 2014-09-02 No data 2024-03-31 No data No data
2010920-1-DCA Inactive Business 2014-07-18 No data 2023-12-31 No data No data

History

Start date End date Type Value
2011-05-27 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-27 2025-02-13 Address 72 EAST OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213002004 2025-02-13 BIENNIAL STATEMENT 2025-02-13
110527000328 2011-05-27 CERTIFICATE OF INCORPORATION 2011-05-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-10-16 SEVEN DAY CONVENIENCE 1924 KINGS HWY, BROOKLYN, Kings, NY, 11229 A Food Inspection Department of Agriculture and Markets No data
2023-03-09 No data 1924 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-09 No data 1924 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-04 SEVEN DAY CONVENIENCE 1924 KINGS HWY, BROOKLYN, Kings, NY, 11229 A Food Inspection Department of Agriculture and Markets No data
2022-06-29 No data 1924 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-07 No data 1924 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-08 No data 1924 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-30 No data 1924 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-29 No data 1924 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-20 No data 1924 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 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
3603458 OL VIO INVOICED 2023-02-24 20000 OL - Other Violation
3554564 TO VIO INVOICED 2022-11-16 500 'TO - Tobacco Other
3540996 TO VIO VOIDED 2022-10-24 1000 'TO - Tobacco Other
3526024 SS VIO CREDITED 2022-09-23 250 SS - State Surcharge (Tobacco)
3526023 OL VIO CREDITED 2022-09-23 10000 OL - Other Violation
3526022 TS VIO CREDITED 2022-09-23 1000 TS - State Fines (Tobacco)
3459877 TO VIO VOIDED 2022-07-01 500 'TO - Tobacco Other
3459443 TS VIO CREDITED 2022-06-30 1000 TS - State Fines (Tobacco)
3459444 OL VIO CREDITED 2022-06-30 10000 OL - Other Violation
3459442 SS VIO CREDITED 2022-06-30 250 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-06-29 Default Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 20 No data No data 20
2022-06-29 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 20 No data 20 No data
2022-06-29 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data
2020-01-30 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2019-05-20 Pleaded STOOP LINE STAND IS NOT ENCLOSED AT BOTH ENDS and IN FRONT OF A FENCE OE PARTITION CONSTRUCTED OF WOOD OR SOME OTHER RIGHT MATERIAL 1 1 No data No data
2019-05-20 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2017-08-29 Hearing Decision NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 No data 1 No data
2017-08-29 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2017-02-28 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2017-02-28 Settlement (Pre-Hearing) 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5811177409 2020-05-13 0202 PPP 1924 kings highway, brooklyn, NY, 11229
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9620
Loan Approval Amount (current) 9620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9755.21
Forgiveness Paid Date 2021-10-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State