Search icon

TRAMWAY CONVENIENCE INC

Company claim

Is this your business?

Get access!

Company Details

Name: TRAMWAY CONVENIENCE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2017 (8 years ago)
Entity Number: 5113088
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 1147 2ND AVE, NEW YORK, NY, United States, 10065
Principal Address: MAKIN R POOLA, 14 FAIRFIELD LN, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 646-299-9629

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHARAD PAWAR DOS Process Agent 1147 2ND AVE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
MANIK R POOLA Chief Executive Officer 14 FAIRFIELD LN, QUEENS, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Status Type Date Last renew date End date Address Description
0081-25-106843 No data Alcohol sale 2025-04-08 2025-04-08 2028-03-31 1147 2nd Ave, New York, NY, 10065 Grocery Store
0524-25-06262 No data Alcohol sale 2025-04-02 2025-04-02 2025-07-10 1147 2nd Ave, New York, NY, 10065 Temporary retail
0524-25-00011 No data Alcohol sale 2025-01-02 2025-01-02 2025-04-07 1147 2nd Ave, New York, NY, 10065 Temporary retail

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 14 FAIRFIELD LN, QUEENS, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2025-04-30 2025-04-30 Address 1147 2ND AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-10-17 2025-04-30 Address 14 FAIRFIELD LN, QUEENS, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-10-17 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-17 2025-04-30 Address 1147 2ND AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250430026247 2025-04-30 BIENNIAL STATEMENT 2025-04-30
231017001276 2023-10-17 BIENNIAL STATEMENT 2023-04-01
170403010066 2017-04-03 CERTIFICATE OF INCORPORATION 2017-04-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544345 RENEWAL INVOICED 2022-10-28 200 Tobacco Retail Dealer Renewal Fee
3379371 RENEWAL INVOICED 2021-10-08 200 Electronic Cigarette Dealer Renewal
3266711 RENEWAL INVOICED 2020-12-08 200 Tobacco Retail Dealer Renewal Fee
3091759 RENEWAL INVOICED 2019-10-01 200 Electronic Cigarette Dealer Renewal
2931397 RENEWAL INVOICED 2018-11-19 200 Tobacco Retail Dealer Renewal Fee
2739413 LICENSE INVOICED 2018-02-05 200 Electronic Cigarette Dealer License Fee
2631290 SS VIO INVOICED 2017-06-27 50 SS - State Surcharge (Tobacco)
2631289 TP VIO INVOICED 2017-06-27 750 TP - Tobacco Fine Violation
2631288 TS VIO INVOICED 2017-06-27 750 TS - State Fines (Tobacco)
2625092 PL VIO INVOICED 2017-06-14 300 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-05-01 No data SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 20 No data No data No data
2024-05-01 No data Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 20 No data No data No data
2024-04-01 No data SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 5 No data No data No data
2024-04-01 No data Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 5 No data No data No data
2024-03-01 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data No data No data
2024-03-01 Pleaded FAILED TO POST CIGARETTE TAX STAMPS SIGN CONSPICUOUSLY 1 No data No data No data
2024-03-01 Pleaded FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 No data No data No data
2024-03-01 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-03-01 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 6 No data No data No data
2024-03-01 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 6 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-11
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:
104800.00
Total Face Value Of Loan:
104800.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State