Search icon

H & H CONVENIENCE INC.

Company Details

Name: H & H CONVENIENCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2015 (10 years ago)
Entity Number: 4738367
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 685 BROADWAY, MASSAPEQUA, NY, United States, 11758
Principal Address: 685 Broadway, Massapequa, NY, United States, 11758

Contact Details

Phone +1 718-979-2306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 685 BROADWAY, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
HEMANG MEHTA Chief Executive Officer 685 BROADWAY, MASSAPEQUA, NY, United States, 11758

Licenses

Number Status Type Date Last renew date End date Address Description
0081-21-104719 No data Alcohol sale 2021-08-12 2021-08-12 2024-09-30 685 BROADWAY, MASSAPEQUA, New York, 11758 Grocery Store
1338533-DCA Inactive Business 2009-11-12 No data 2013-12-31 No data No data

History

Start date End date Type Value
2015-04-07 2024-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-07 2024-01-06 Address 685 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240106000401 2024-01-06 BIENNIAL STATEMENT 2024-01-06
150407000468 2015-04-07 CERTIFICATE OF INCORPORATION 2015-04-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1044285 RENEWAL INVOICED 2011-11-16 110 CRD Renewal Fee
321004 CNV_SI INVOICED 2010-03-24 20 SI - Certificate of Inspection fee (scales)
977129 LICENSE INVOICED 2009-11-13 140 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9471748400 2021-02-17 0235 PPS 685 Broadway, Massapequa, NY, 11758-2375
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10687
Loan Approval Amount (current) 10687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-2375
Project Congressional District NY-03
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10802.21
Forgiveness Paid Date 2022-03-22
7984997307 2020-04-30 0235 PPP 685 BROADWAY, MASSAPEQUA, NY, 11758-2375
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10687.49
Loan Approval Amount (current) 10687.49
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436276
Servicing Lender Name Idaho First Bank
Servicing Lender Address 475 E Deinhard Ln, MCCALL, ID, 83638-4800
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758-2375
Project Congressional District NY-03
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 436276
Originating Lender Name Idaho First Bank
Originating Lender Address MCCALL, ID
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10805.78
Forgiveness Paid Date 2021-06-10

Date of last update: 08 Mar 2025

Sources: New York Secretary of State