Search icon

ASHI CONVENIENCE & GROCERY INC.

Company Details

Name: ASHI CONVENIENCE & GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2014 (11 years ago)
Entity Number: 4561813
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 93-23 63RD DRIVE, REGO PARK, NY, United States, 11374
Principal Address: 93-23 63RD DRIVE, REGOPARK, NY, United States, 11374

Contact Details

Phone +1 917-476-4153

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ASHI CONVENIENCE&GROCERY INC. DOS Process Agent 93-23 63RD DRIVE, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
PRAVIN PATEL Chief Executive Officer 93-23 63RD DRIVE, REGOPARK, NY, United States, 11374

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-103716 No data Alcohol sale 2023-04-24 2023-04-24 2026-05-31 93-23 63RD DR, REGO PARK, New York, 11374 Grocery Store
2097789-1-DCA Active Business 2021-02-22 No data 2023-12-31 No data No data
2097386-2-DCA Active Business 2021-01-04 No data 2024-11-30 No data No data
2070263-1-DCA Inactive Business 2018-05-01 No data 2021-11-30 No data No data
2010517-1-DCA Inactive Business 2014-07-09 No data 2021-12-31 No data No data

History

Start date End date Type Value
2014-04-15 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-15 2024-04-04 Address 93-23 63RD DRIVE, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404003392 2024-04-04 BIENNIAL STATEMENT 2024-04-04
140415000110 2014-04-15 CERTIFICATE OF INCORPORATION 2014-04-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-11 No data 9323 63RD DR, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-08 No data 9323 63RD DR, Queens, REGO PARK, NY, 11374 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-13 LUCKY CORNER 9323 63RD DR, REGO PARK, Queens, NY, 11374 A Food Inspection Department of Agriculture and Markets No data
2022-03-09 No data 9323 63RD DR, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-13 No data 9323 63RD DR, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-18 No data 9323 63RD DR, Queens, REGO PARK, NY, 11374 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-22 No data 9323 63RD DR, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-17 No data 9323 63RD DR, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-02 No data 9323 63RD DR, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-06 No data 9323 63RD DR, Queens, REGO PARK, NY, 11374 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
3596397 CL VIO INVOICED 2023-02-10 150 CL - Consumer Law Violation
3596398 OL VIO INVOICED 2023-02-10 225 OL - Other Violation
3525749 RENEWAL INVOICED 2022-09-22 200 Electronic Cigarette Dealer Renewal
3426136 SS VIO INVOICED 2022-03-14 250 SS - State Surcharge (Tobacco)
3426137 TS VIO INVOICED 2022-03-14 1125 TS - State Fines (Tobacco)
3382743 RENEWAL INVOICED 2021-10-22 200 Tobacco Retail Dealer Renewal Fee
3263274 LICENSE INVOICED 2020-11-30 150 Tobacco Retail Dealer License Fee
3263276 LICENSE INVOICED 2020-11-30 150 Electronic Cigarette Dealer License Fee
3119859 RENEWAL INVOICED 2019-11-26 200 Tobacco Retail Dealer Renewal Fee
3088833 RENEWAL INVOICED 2019-09-24 200 Electronic Cigarette Dealer Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-08 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2023-02-08 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2023-02-08 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
2022-03-09 Pleaded FAILED TO STORE TOBACCO PRODUCTS, HERBAL CIGARETTES, LIQUID NICOTINE, SHISHA, OR E-CIGARETTES BEHIND A COUNTER ACCESSIBLE ONLY TO STORE PERSONNEL OR IN A LOCKED CONTAINER 1 1 No data No data
2017-02-06 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2015-06-05 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-06-05 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9049967307 2020-05-01 0202 PPP 93-23 63rd Drive Rego Park, CHANTILLY, NY, 11374
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9800
Loan Approval Amount (current) 9800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHANTILLY, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9885.92
Forgiveness Paid Date 2021-03-24
2189998900 2021-04-26 0202 PPS 9323 63rd Dr, Rego Park, NY, 11374-2924
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12015
Loan Approval Amount (current) 12015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-2924
Project Congressional District NY-06
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12139.43
Forgiveness Paid Date 2022-05-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State