Search icon

BEACH CHANNEL GAS & GROCERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEACH CHANNEL GAS & GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 2017 (8 years ago)
Date of dissolution: 15 Sep 2022
Entity Number: 5113296
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 38-01 BEACH CHANNEL ROAD, FAR ROCKAWAY, NY, United States, 11691

Contact Details

Phone +1 917-916-1353

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-01 BEACH CHANNEL ROAD, FAR ROCKAWAY, NY, United States, 11691

Licenses

Number Status Type Date End date
2056949-2-DCA Inactive Business 2017-08-11 2022-12-31

History

Start date End date Type Value
2022-09-15 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-03 2022-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-03 2023-01-24 Address 38-01 BEACH CHANNEL ROAD, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230124003981 2022-09-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-15
170403000231 2017-04-03 CERTIFICATE OF INCORPORATION 2017-04-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3284443 RENEWAL INVOICED 2021-01-15 200 Tobacco Retail Dealer Renewal Fee
3066731 SS VIO INVOICED 2019-07-29 50 SS - State Surcharge (Tobacco)
3066729 TS VIO INVOICED 2019-07-29 750 TS - State Fines (Tobacco)
3066730 TP VIO INVOICED 2019-07-29 1500 TP - Tobacco Fine Violation
3058971 PETROL-19 INVOICED 2019-07-08 280 PETROL PUMP BLEND
3058970 PETROL-17 INVOICED 2019-07-08 20 PETROL PUMP SINGLE
3046646 TS VIO VOIDED 2019-06-13 750 TS - State Fines (Tobacco)
3046647 TP VIO VOIDED 2019-06-13 1500 TP - Tobacco Fine Violation
3046645 SS VIO VOIDED 2019-06-13 50 SS - State Surcharge (Tobacco)
2920471 RENEWAL INVOICED 2018-10-30 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-08 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2019-06-08 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2018-04-18 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-04-14 Hearing Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data
2017-10-17 Pleaded Curb sign fails to conform to specifications: does not contain statement 'Includes All Taxes' in close proximity to the total selling price 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-11-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State