Search icon

C STORE JFK, LLC

Company Details

Name: C STORE JFK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2012 (13 years ago)
Entity Number: 4321241
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 375 NORTH BROADWAY STE 311, JERICHO, NY, United States, 11753

Contact Details

Phone +1 718-513-0155

DOS Process Agent

Name Role Address
C STORE JFK, LLC DOS Process Agent 375 NORTH BROADWAY STE 311, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
461420068
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2073256-1-DCA Active Business 2018-06-12 2023-11-30
1451743-DCA Active Business 2013-04-05 2024-12-31

History

Start date End date Type Value
2012-11-16 2018-11-20 Address 366 NORTH BROADWAY STE 206, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181120006271 2018-11-20 BIENNIAL STATEMENT 2018-11-01
161110006134 2016-11-10 BIENNIAL STATEMENT 2016-11-01
141110006789 2014-11-10 BIENNIAL STATEMENT 2014-11-01
130215000360 2013-02-15 CERTIFICATE OF PUBLICATION 2013-02-15
121127000707 2012-11-27 CERTIFICATE OF AMENDMENT 2012-11-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3552736 RENEWAL INVOICED 2022-11-11 200 Tobacco Retail Dealer Renewal Fee
3406468 CL VIO CREDITED 2022-01-11 75 CL - Consumer Law Violation
3379194 RENEWAL INVOICED 2021-10-07 200 Electronic Cigarette Dealer Renewal
3260551 RENEWAL INVOICED 2020-11-20 200 Tobacco Retail Dealer Renewal Fee
3088320 RENEWAL INVOICED 2019-09-23 200 Electronic Cigarette Dealer Renewal
2921767 RENEWAL INVOICED 2018-10-31 200 Tobacco Retail Dealer Renewal Fee
2828969 LICENSEDOC0 INVOICED 2018-08-14 0 License Document Replacement, Lost in Mail
2764939 LICENSE INVOICED 2018-03-27 200 Electronic Cigarette Dealer License Fee
2499582 RENEWAL INVOICED 2016-11-29 110 Cigarette Retail Dealer Renewal Fee
1874025 RENEWAL INVOICED 2014-11-05 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-01-05 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 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
129100.00
Total Face Value Of Loan:
129100.00
Date:
2020-08-27
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:
-130407.50
Total Face Value Of Loan:
0.00
Date:
2020-06-29
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:
129100.00
Total Face Value Of Loan:
129100.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129100
Current Approval Amount:
129100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129970.1
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129100
Current Approval Amount:
129100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129655.31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State