Search icon

FAMOUS CONVENIENCE STORE, INC.

Company Details

Name: FAMOUS CONVENIENCE STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2016 (9 years ago)
Entity Number: 4885939
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 416 BROADWAY, STATEN ISLAND, NY, United States, 10310

Contact Details

Phone +1 718-273-8568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 416 BROADWAY, STATEN ISLAND, NY, United States, 10310

Licenses

Number Status Type Date End date
2074291-1-DCA Inactive Business 2018-06-23 2023-11-30
2037651-1-DCA Inactive Business 2016-05-16 2021-12-31

Filings

Filing Number Date Filed Type Effective Date
160126010389 2016-01-26 CERTIFICATE OF INCORPORATION 2016-01-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-31 No data 416 BROADWAY, Staten Island, STATEN ISLAND, NY, 10310 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-26 No data 416 BROADWAY, Staten Island, STATEN ISLAND, NY, 10310 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-15 No data 416 BROADWAY, Staten Island, STATEN ISLAND, NY, 10310 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-23 No data 416 BROADWAY, Staten Island, STATEN ISLAND, NY, 10310 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-16 No data 416 BROADWAY, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-01 No data 416 BROADWAY, Staten Island, STATEN ISLAND, NY, 10310 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-26 No data 416 BROADWAY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-28 No data 416 BROADWAY, Staten Island, STATEN ISLAND, NY, 10310 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-14 No data 416 BROADWAY, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-17 No data 416 BROADWAY, Staten Island, STATEN ISLAND, NY, 10310 Pass 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
3393915 RENEWAL INVOICED 2021-12-07 200 Electronic Cigarette Dealer Renewal
3113980 INTEREST INVOICED 2019-11-10 0.100000001490116 Interest Payment
3111425 RENEWAL INVOICED 2019-11-04 200 Tobacco Retail Dealer Renewal Fee
3101767 INTEREST INVOICED 2019-10-10 6.25 Interest Payment
3090621 RENEWAL INVOICED 2019-09-27 200 Electronic Cigarette Dealer Renewal
3083106 INTEREST INVOICED 2019-09-10 12.40999984741211 Interest Payment
3072028 INTEREST INVOICED 2019-08-10 18.559999465942383 Interest Payment
3059631 INTEREST INVOICED 2019-07-10 31.209999084472656 Interest Payment
3044534 INTEREST INVOICED 2019-06-10 30.75 Interest Payment
3033587 TO VIO INVOICED 2019-05-09 1000 'TO - Tobacco Other

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-23 Settlement (Pre-Hearing) SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR 1 1 No data No data
2019-03-23 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2019-03-23 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-03-23 Settlement (Pre-Hearing) SOLD OR OFFERED FOR SALE CIGARETTES REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 1 No data No data
2019-03-23 Settlement (Pre-Hearing) SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 1 No data No data
2018-06-01 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2017-08-28 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3783457206 2020-04-27 0202 PPP 416 BROADWAY, STATEN ISLAND, NY, 10310-2036
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12737
Loan Approval Amount (current) 12737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10310-2036
Project Congressional District NY-11
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12896.13
Forgiveness Paid Date 2021-07-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State