Search icon

GRACE CONVENIENCE, INC.

Company Details

Name: GRACE CONVENIENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2016 (9 years ago)
Entity Number: 5027343
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 405 E 70TH ST, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 347-537-7939

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRACE CONVENIENCE, INC. DOS Process Agent 405 E 70TH ST, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
YUKTA JOSHI Chief Executive Officer 405 E 70TH ST, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
2071612-1-DCA Active Business 2018-05-22 2023-11-30
2047729-2-DCA Active Business 2017-01-26 2024-12-31

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 405 E 70TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-03-21 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2024-10-03 Address 405 E 70TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-03-21 2024-10-03 Address 405 E 70TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2016-10-24 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241003002325 2024-10-03 BIENNIAL STATEMENT 2024-10-03
230321003655 2023-03-21 BIENNIAL STATEMENT 2022-10-01
161024010132 2016-10-24 CERTIFICATE OF INCORPORATION 2016-10-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556718 RENEWAL INVOICED 2022-11-21 200 Tobacco Retail Dealer Renewal Fee
3380899 RENEWAL INVOICED 2021-10-14 200 Electronic Cigarette Dealer Renewal
3272532 RENEWAL INVOICED 2020-12-21 200 Tobacco Retail Dealer Renewal Fee
3086886 RENEWAL INVOICED 2019-09-18 200 Electronic Cigarette Dealer Renewal
2935713 RENEWAL INVOICED 2018-11-28 200 Tobacco Retail Dealer Renewal Fee
2755008 LICENSE INVOICED 2018-03-05 200 Electronic Cigarette Dealer License Fee
2537819 LICENSE INVOICED 2017-01-23 110 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
26200.00
Total Face Value Of Loan:
94400.00

Date of last update: 24 Mar 2025

Sources: New York Secretary of State