Search icon

3N CONVENIENCE INC.

Company Details

Name: 3N CONVENIENCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2012 (13 years ago)
Entity Number: 4252832
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 950 ALLERTON AVENUE, BRONX, NY, United States, 10469

Contact Details

Phone +1 347-843-0420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BINITA SHAH Chief Executive Officer 26 LINDEN STREET, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 950 ALLERTON AVENUE, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date
2074545-1-DCA Active Business 2018-06-27 2023-11-30
1437605-DCA Active Business 2012-07-16 2023-12-31

History

Start date End date Type Value
2023-10-27 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-26 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-26 2023-10-26 Address 47-43 39TH PLACE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2023-10-26 2023-10-26 Address 26 LINDEN STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2022-06-18 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-10 2023-10-26 Address 47-43 39TH PLACE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2012-06-01 2022-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-01 2023-10-26 Address 950 ALLERTON AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231026001350 2023-10-26 BIENNIAL STATEMENT 2022-06-01
160603007154 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140610006189 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120601000334 2012-06-01 CERTIFICATE OF INCORPORATION 2012-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-24 No data 950 ALLERTON AVE, Bronx, BRONX, NY, 10469 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-22 No data 950 ALLERTON AVE, Bronx, BRONX, NY, 10469 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-07 No data 950 ALLERTON AVE, Bronx, BRONX, NY, 10469 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-09 No data 950 ALLERTON AVE, Bronx, BRONX, NY, 10469 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-18 No data 950 ALLERTON AVE, Bronx, BRONX, NY, 10469 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-28 No data 950 ALLERTON AVE, Bronx, BRONX, NY, 10469 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-09 No data 950 ALLERTON AVE, Bronx, BRONX, NY, 10469 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-16 No data 950 ALLERTON AVE, Bronx, BRONX, NY, 10469 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-15 No data 950 ALLERTON AVE, Bronx, BRONX, NY, 10469 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-18 No data 950 ALLERTON AVE, Bronx, BRONX, NY, 10469 No 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
3649890 PETROL-19 INVOICED 2023-05-24 320 PETROL PUMP BLEND
3649891 PETROL-32 INVOICED 2023-05-24 80 PETROL PUMP DIESEL
3453602 PETROL-19 INVOICED 2022-06-07 320 PETROL PUMP BLEND
3453603 PETROL-32 INVOICED 2022-06-07 80 PETROL PUMP DIESEL
3386867 RENEWAL INVOICED 2021-11-04 200 Tobacco Retail Dealer Renewal Fee
3378113 RENEWAL INVOICED 2021-10-05 200 Electronic Cigarette Dealer Renewal
3339599 PETROL-19 INVOICED 2021-06-18 320 PETROL PUMP BLEND
3339600 PETROL-32 INVOICED 2021-06-18 80 PETROL PUMP DIESEL
3201965 PETROL-19 INVOICED 2020-08-31 320 PETROL PUMP BLEND
3202006 PETROL-32 INVOICED 2020-08-31 80 PETROL PUMP DIESEL

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-15 Pleaded CURB SIGN DOES NOT INCLUDE SEPARATE LINES FOR CASH, DEBIT, CREDIT AND OTHER PRICES FOR EACH GRADE OF PETROLEUM WHERE TOTAL SELLING PRICE FOR NON-CASH PURCHASES ARE HIGHER THAN CASH PURCHASES 1 1 No data No data
2017-10-11 Hearing Decision PUMP HAD A DEFECTIVE AUTOMATIC PRIMARY NOZZLE SHUT-OFF; THE VAPOR RECOVERY SYSTEM FAILED TO STOP LIQUID FLOW WHEN THE LIQUID REACHED THE DELIVERY NOZZLE. 1 No data 1 No data
2017-08-03 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2017-08-03 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2016-09-30 Pleaded PUMP HAD A DEFECTIVE AUTOMATIC PRIMARY NOZZLE SHUT-OFF; THE VAPOR RECOVERY SYSTEM FAILED TO STOP LIQUID FLOW WHEN THE LIQUID REACHED THE DELIVERY NOZZLE. 1 1 No data No data
2015-09-18 Pleaded PUMP CONTAINS A WET-HOSE PRESUURE-TYPE DEVICE, BUT THERE ARE NO MEANS TO PREVENT THE DRAINAGE OF THE DISCHARGE HOSE. See HB 44 3.3.0 (S.3.7). 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5680618405 2021-02-09 0202 PPS 950 Allerton Ave, Bronx, NY, 10469-4338
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31255
Loan Approval Amount (current) 30095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10469-4338
Project Congressional District NY-15
Number of Employees 4
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30282.26
Forgiveness Paid Date 2021-10-25
7184157206 2020-04-28 0202 PPP 950 Allerton Ave., Bronx, NY, 10469
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10469-0001
Project Congressional District NY-15
Number of Employees 4
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30350.83
Forgiveness Paid Date 2021-07-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State