Search icon

YAKSH CONVENIENCE INC.

Company Details

Name: YAKSH CONVENIENCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2015 (10 years ago)
Entity Number: 4719068
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 804 JERICHO TURNPIKE, 804 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040
Principal Address: 804 JERICHO TPKE, 804 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RASIKLAL PATEL Chief Executive Officer 6 JEFFERY PLACE, 6 JEFFERY PLACE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 804 JERICHO TURNPIKE, 804 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Type Date Last renew date End date Address Description
717235 Retail grocery store No data No data No data 804 JERICHO TPKE, NEW HYDE PARK, NY, 11040 No data
0081-21-111889 Alcohol sale 2024-04-25 2024-04-25 2027-04-30 804 JERICHO TPKE, NEW HYDE PARK, New York, 11040 Grocery Store

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 6 JEFFERY PLACE, 6 JEFFERY PLACE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-11-21 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-21 2025-03-01 Address 6 JEFFERY PLACE, 6 JEFFERY PLACE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-11-21 2025-03-01 Address 804 JERICHO TURNPIKE, 804 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2015-03-03 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250301049831 2025-03-01 BIENNIAL STATEMENT 2025-03-01
241121002544 2024-11-21 BIENNIAL STATEMENT 2024-11-21
150303000296 2015-03-03 CERTIFICATE OF INCORPORATION 2015-03-03

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
6500.00
Total Face Value Of Loan:
6500.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30400.00
Total Face Value Of Loan:
103600.00
Date:
2020-04-30
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:
4332.00
Total Face Value Of Loan:
4332.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6574.93
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4332
Current Approval Amount:
4332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4386.99

Date of last update: 25 Mar 2025

Sources: New York Secretary of State