Search icon

FIFTH AVENUE CONVENIENCE, INC

Company Details

Name: FIFTH AVENUE CONVENIENCE, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2016 (9 years ago)
Entity Number: 5017524
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7520 FIFTH AVENUE, BROOKLYN, NY, United States, 11209
Principal Address: 7520 FIFTH AVE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-748-1024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LILY M CHAN Chief Executive Officer 7520 FIFTH AVE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7520 FIFTH AVENUE, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-126703 No data Alcohol sale 2022-11-07 2022-11-07 2025-12-31 7520 5TH AVE, BROOKLYN, New York, 11209 Grocery Store
2046950-1-DCA Active Business 2016-12-30 No data 2023-12-31 No data No data

History

Start date End date Type Value
2016-10-03 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-03 2024-03-29 Address 7520 FIFTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329000194 2024-03-29 BIENNIAL STATEMENT 2024-03-29
161003010073 2016-10-03 CERTIFICATE OF INCORPORATION 2016-10-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3381537 RENEWAL INVOICED 2021-10-18 200 Tobacco Retail Dealer Renewal Fee
3104357 RENEWAL INVOICED 2019-10-18 200 Tobacco Retail Dealer Renewal Fee
2702354 RENEWAL INVOICED 2017-11-29 110 Cigarette Retail Dealer Renewal Fee
2676353 CL VIO INVOICED 2017-10-13 175 CL - Consumer Law Violation
2541419 SS VIO INVOICED 2017-01-27 50 SS - State Surcharge (Tobacco)
2541418 TP VIO INVOICED 2017-01-27 750 TP - Tobacco Fine Violation
2541417 TS VIO INVOICED 2017-01-27 750 TS - State Fines (Tobacco)
2498334 LICENSE INVOICED 2016-11-28 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-05 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-01-08 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2017-01-08 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
9312.50
Total Face Value Of Loan:
9312.50
Date:
2020-06-17
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:
9312.50
Total Face Value Of Loan:
9312.50
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9312.5
Current Approval Amount:
9312.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9393.38
Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9312.5
Current Approval Amount:
9312.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9367.25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State