Search icon

MINI STAR CONVENIENCE CORP

Company Details

Name: MINI STAR CONVENIENCE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2016 (9 years ago)
Entity Number: 5040107
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 3611 BROADWAY, NEW YORK, NY, United States, 10031
Principal Address: 501 WEST 133RD ST NO 16, NEW YORK, NY, United States, 10027

Contact Details

Phone +1 347-873-6162

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MINI STAR CONVENIENCE CORP DOS Process Agent 3611 BROADWAY, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
ADEL ALHAJ Chief Executive Officer 501 WEST 133RD STREET NO 16, NEW YORK, NY, United States, 10027

Licenses

Number Status Type Date Last renew date End date Address Description
726077 No data Retail grocery store No data No data No data 3611 BROADWAY, NEW YORK, NY, 10031 No data
0081-21-110261 No data Alcohol sale 2024-06-02 2024-06-02 2027-04-30 3611 BROADWAY, NEW YORK, New York, 10031 Grocery Store
2075043-1-DCA Active Business 2018-07-05 No data 2023-11-30 No data No data

Filings

Filing Number Date Filed Type Effective Date
181214006600 2018-12-14 BIENNIAL STATEMENT 2018-11-01
161117010220 2016-11-17 CERTIFICATE OF INCORPORATION 2016-11-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561793 RENEWAL INVOICED 2022-12-02 200 Tobacco Retail Dealer Renewal Fee
3521202 SS VIO INVOICED 2022-09-08 250 SS - State Surcharge (Tobacco)
3521203 TS VIO INVOICED 2022-09-08 1875 TS - State Fines (Tobacco)
3369550 RENEWAL INVOICED 2021-09-13 200 Electronic Cigarette Dealer Renewal
3352058 SS VIO INVOICED 2021-07-21 250 SS - State Surcharge (Tobacco)
3351525 OL VIO INVOICED 2021-07-20 1500 OL - Other Violation
3351524 TS VIO INVOICED 2021-07-20 150 TS - State Fines (Tobacco)
3245377 RENEWAL INVOICED 2020-10-09 200 Tobacco Retail Dealer Renewal Fee
3088781 RENEWAL INVOICED 2019-09-24 200 Electronic Cigarette Dealer Renewal
3085918 CL VIO INVOICED 2019-09-17 262.5 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-07-31 Default Decision SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-07-31 Default Decision SELLING E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-08-10 Default Decision OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 No data No data No data
2023-08-10 Default Decision FAILED TO STORE TOBACCO PRODUCTS, HERBAL CIGARETTES, LIQUID NICOTINE, SHISHA, OR E-CIGARETTES BEHIND A COUNTER ACCESSIBLE ONLY TO STORE PERSONNEL OR IN A LOCKED CONTAINER 1 No data No data No data
2022-09-02 Pleaded OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 1 No data No data
2021-06-02 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 3 3 No data No data
2021-06-02 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 3 3 No data No data
2019-09-09 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2019-03-08 Default Decision REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2017-12-11 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
53700.00
Total Face Value Of Loan:
53700.00
Date:
2021-02-11
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:
10150.00
Total Face Value Of Loan:
10150.00
Date:
2020-06-18
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:
11000.00
Total Face Value Of Loan:
11000.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10150
Current Approval Amount:
10150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10211.62
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11000
Current Approval Amount:
11000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11109.9

Date of last update: 24 Mar 2025

Sources: New York Secretary of State