Search icon

MAS CONVENIENCE AND DELI CORP.

Company Details

Name: MAS CONVENIENCE AND DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2011 (14 years ago)
Entity Number: 4172036
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 87-93 PARSONS BLVD., JAMAICA, NY, United States, 11432
Principal Address: 87-93 PARSONS BLVD, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-297-1956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-93 PARSONS BLVD., JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
ALI M S MONASAR Chief Executive Officer 87-93 PARSONS BLVD, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date Last renew date End date Address Description
0081-21-112337 No data Alcohol sale 2024-04-11 2024-04-11 2027-04-30 87 93 PARSONS BLVD, JAMAICA, New York, 11432 Grocery Store
2072684-1-DCA Active Business 2018-06-05 No data 2023-11-30 No data No data
2024803-DCA Active Business 2015-06-24 No data 2024-03-31 No data No data

History

Start date End date Type Value
2023-09-26 2023-09-26 Address 87-93 PARSONS BLVD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2021-01-27 2023-09-26 Address 87-93 PARSONS BLVD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2014-01-10 2021-01-27 Address 87-93 PARSONS BLVD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2011-12-02 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-02 2023-09-26 Address 87-93 PARSONS BLVD., JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230926003824 2023-09-26 BIENNIAL STATEMENT 2021-12-01
210127060169 2021-01-27 BIENNIAL STATEMENT 2019-12-01
140110002369 2014-01-10 BIENNIAL STATEMENT 2013-12-01
111202000297 2011-12-02 CERTIFICATE OF INCORPORATION 2011-12-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3526289 OL VIO INVOICED 2022-09-26 100 OL - Other Violation
3464961 OL VIO CREDITED 2022-07-22 100 OL - Other Violation
3464507 SCALE-01 INVOICED 2022-07-21 20 SCALE TO 33 LBS
3414520 RENEWAL INVOICED 2022-02-07 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3383833 RENEWAL INVOICED 2021-10-26 200 Tobacco Retail Dealer Renewal Fee
3380974 RENEWAL INVOICED 2021-10-15 200 Electronic Cigarette Dealer Renewal
3235837 SCALE-01 INVOICED 2020-09-28 20 SCALE TO 33 LBS
3157649 RENEWAL INVOICED 2020-02-11 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3110658 LICENSE REPL CREDITED 2019-10-31 15 License Replacement Fee
3110660 LICENSE REPL CREDITED 2019-10-31 15 License Replacement Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-02 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-04-02 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 No data No data No data
2024-04-02 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data No data No data
2024-04-02 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2022-07-20 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-08-13 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data
2019-03-13 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-04-03 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2018-04-03 Pleaded LICENSEE (AND EMPLOYEES/AGENTS) USE THE STOOP LINE STAND OR SIDEWALK ADJACENT TO THE STAND TO WASH, TRIM BUNCH OR PREPARE FRUIT, VEGETABLE, FLOWERS AND OTHER ARTICLES DISPLAYED AS SUCH STAND 1 1 No data No data
2018-04-03 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
98100.00
Total Face Value Of Loan:
98100.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-06
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:
16812.00
Total Face Value Of Loan:
16812.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16812
Current Approval Amount:
16812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17008.61

Date of last update: 26 Mar 2025

Sources: New York Secretary of State