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 (12 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C STORE JFK LLC 401K PLAN 2023 461420068 2024-06-20 C STORE JFK LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722513
Sponsor’s telephone number 5167503020
Plan sponsor’s address 147TH AVE BLDG 125 39681A, JAMAICA, NY, 11430

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing NICK RICE
C STORE JFK LLC 401K PLAN 2022 461420068 2023-08-28 C STORE JFK LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722513
Sponsor’s telephone number 5167503020
Plan sponsor’s address 147TH AVE BLDG 125 39681A, JAMAICA, NY, 11430

Signature of

Role Plan administrator
Date 2023-08-28
Name of individual signing SHIRLEY HORNER

DOS Process Agent

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

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
121116000668 2012-11-16 ARTICLES OF ORGANIZATION 2012-11-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-21 No data JFK BUILDING 125, Queens, JAMAICA, NY, 11430 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-21 No data 1 JFK INTL AIRPORT BLVD, Queens, JAMAICA, NY, 11430 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-05 No data 1 JFK INTL AIRPORT BLVD, Queens, JAMAICA, NY, 11430 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-05 No data JFK BUILDING 125, Queens, JAMAICA, NY, 11430 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-21 No data 1 JFK INTL AIRPORT BLVD, Queens, JAMAICA, NY, 11430 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-01 No data 341C WADSWORTH AVE, Manhattan, NEW YORK, NY, 10040 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-21 No data 347 WADSWORTH AVE, Manhattan, NEW YORK, NY, 10040 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-12 No data 347 WADSWORTH AVE, Manhattan, NEW YORK, NY, 10040 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-25 No data 341 WADSWORTH AVE, Manhattan, NEW YORK, NY, 10040 Out of Business 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5978118008 2020-06-29 0202 PPP 125 Building 148th St and 150th Ave, JAMAICA, NY, 11430-9997
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129100
Loan Approval Amount (current) 129100
Undisbursed Amount 0
Franchise Name 7-Eleven, Inc - Individual Store Franchise Agreement
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11430-9997
Project Congressional District NY-05
Number of Employees 25
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129970.1
Forgiveness Paid Date 2021-03-03
6999228500 2021-03-05 0202 PPS 125 BUILDING 148TH ST AND 150TH AVE JFK AIRPORT, JAMAICA, NY, 11430
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129100
Loan Approval Amount (current) 129100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11430
Project Congressional District NY-05
Number of Employees 16
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129655.31
Forgiveness Paid Date 2021-08-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State