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

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

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
2024-09-27 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2024-09-27 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-09-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data 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
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 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
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 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
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
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

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
9620.00
Total Face Value Of Loan:
9620.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9620
Current Approval Amount:
9620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9755.21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State