Search icon

GRAHAM GIFTS & CONVENIENCE INC.

Company Details

Name: GRAHAM GIFTS & CONVENIENCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2014 (11 years ago)
Entity Number: 4620231
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 325 GRAHAM AVENUE, BROOKLYN, BROOKLYN, NY, United States, 11211
Principal Address: 325 GRAHAM AVE, BROOKLYN, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 646-299-9629

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRAHAM GIFTS & CONVENIENCE INC. DOS Process Agent 325 GRAHAM AVENUE, BROOKLYN, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
MANIK R POOLA Chief Executive Officer 14 FAIRFIELD LN, QUEENS, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-159096 No data Alcohol sale 2023-10-24 2023-10-24 2026-09-30 325 GRAHAM AVENUE, BROOKLYN, New York, 11211 Grocery Store
2068100-1-DCA Active Business 2018-03-21 No data 2023-11-30 No data No data
2014636-1-DCA Active Business 2014-10-17 No data 2023-12-31 No data No data

History

Start date End date Type Value
2014-08-12 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-12 2023-10-12 Address 325 GRAHAM AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231012001120 2023-10-12 BIENNIAL STATEMENT 2022-08-01
140812010074 2014-08-12 CERTIFICATE OF INCORPORATION 2014-08-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3626368 OL VIO INVOICED 2023-04-05 500 OL - Other Violation
3596687 OL VIO VOIDED 2023-02-10 500 OL - Other Violation
3553218 OL VIO INVOICED 2022-11-14 100 OL - Other Violation
3390497 RENEWAL INVOICED 2021-11-19 200 Tobacco Retail Dealer Renewal Fee
3379516 RENEWAL INVOICED 2021-10-08 200 Electronic Cigarette Dealer Renewal
3107818 RENEWAL INVOICED 2019-10-29 200 Tobacco Retail Dealer Renewal Fee
3091624 RENEWAL INVOICED 2019-10-01 200 Electronic Cigarette Dealer Renewal
2757231 NGC INVOICED 2018-03-08 20 No Good Check Fee
2746067 CL VIO INVOICED 2018-02-20 175 CL - Consumer Law Violation
2746068 OL VIO INVOICED 2018-02-20 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-07-06 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 No data No data No data
2024-07-06 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 10 No data No data No data
2023-02-09 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 1 No data No data
2022-11-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-02-02 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2018-02-02 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

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State