Search icon

MO'S CONVENIENCE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MO'S CONVENIENCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2011 (14 years ago)
Entity Number: 4144594
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 67-30 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 347-916-0839

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOTEA ZINDANI Chief Executive Officer 67-30 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67-30 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Status Type Date End date
1410750-DCA Active Business 2011-10-12 2024-12-31

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 67-30 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2013-09-23 2024-10-30 Address 67-30 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2013-09-23 2024-10-30 Address 67-30 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2011-09-21 2013-09-23 Address 67-30 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2011-09-21 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241030018303 2024-10-30 BIENNIAL STATEMENT 2024-10-30
150902007232 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130923002331 2013-09-23 BIENNIAL STATEMENT 2013-09-01
110921000760 2011-09-21 CERTIFICATE OF INCORPORATION 2011-09-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3532801 RENEWAL INVOICED 2022-10-03 200 Tobacco Retail Dealer Renewal Fee
3423813 OL VIO CREDITED 2022-03-07 100 OL - Other Violation
3422813 SCALE-01 INVOICED 2022-03-03 20 SCALE TO 33 LBS
3285235 RENEWAL INVOICED 2021-01-19 200 Tobacco Retail Dealer Renewal Fee
3253758 OL VIO INVOICED 2020-11-05 1000 OL - Other Violation
2929264 RENEWAL INVOICED 2018-11-14 200 Tobacco Retail Dealer Renewal Fee
2782411 SCALE-01 INVOICED 2018-04-27 20 SCALE TO 33 LBS
2500865 RENEWAL INVOICED 2016-11-30 110 Cigarette Retail Dealer Renewal Fee
2472993 OL VIO INVOICED 2016-10-18 125 OL - Other Violation
2472992 CL VIO INVOICED 2016-10-18 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-02 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2020-10-10 Pleaded Business reopened but is not in compliance with NYS DOH guidance as required by Mayor Exec. Order. 1 1 No data No data
2016-10-07 Pleaded 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
2016-10-07 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2014-07-08 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
200000.00
Date:
2020-05-03
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:
35923.00
Total Face Value Of Loan:
35923.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35923
Current Approval Amount:
35923
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36296.2
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50291
Current Approval Amount:
50291
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50802.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State