Search icon

FOREST AVENUE CONVENIENCE LLC

Company Details

Name: FOREST AVENUE CONVENIENCE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2018 (7 years ago)
Entity Number: 5282227
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 1810 FOREST AVE,, STATEN ISLAND, NY, United States, 10303

Contact Details

Phone +1 917-656-5909

DOS Process Agent

Name Role Address
DONNA PANEBIANCO DOS Process Agent 1810 FOREST AVE,, STATEN ISLAND, NY, United States, 10303

Licenses

Number Status Type Date End date
2076704-1-DCA Inactive Business 2018-08-06 2023-12-31
2076599-1-DCA Inactive Business 2018-08-03 2023-11-30

Filings

Filing Number Date Filed Type Effective Date
180207000398 2018-02-07 ARTICLES OF ORGANIZATION 2018-02-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-07 No data 1810 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10303 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-22 No data 1810 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10303 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-31 No data 1810 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10303 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-21 No data 1810 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10303 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-26 No data 1810 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10303 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3526591 LICENSEDOC15 INVOICED 2022-09-26 15 License Document Replacement
3418941 TS VIO INVOICED 2022-02-18 1500 TS - State Fines (Tobacco)
3418942 SS VIO INVOICED 2022-02-18 250 SS - State Surcharge (Tobacco)
3391081 RENEWAL INVOICED 2021-11-23 200 Tobacco Retail Dealer Renewal Fee
3373378 RENEWAL INVOICED 2021-09-28 200 Electronic Cigarette Dealer Renewal
3353304 SS VIO CREDITED 2021-07-26 250 SS - State Surcharge (Tobacco)
3353305 TS VIO CREDITED 2021-07-26 1125 TS - State Fines (Tobacco)
3113279 RENEWAL INVOICED 2019-11-08 200 Tobacco Retail Dealer Renewal Fee
3091945 RENEWAL INVOICED 2019-10-01 200 Electronic Cigarette Dealer Renewal
2892652 PETROL-19 INVOICED 2018-09-27 320 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-07-22 Hearing 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 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2440547300 2020-04-29 0202 PPP 1810 FOREST AVE, STATEN ISLAND, NY, 10303
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address STATEN ISLAND, RICHMOND, NY, 10303-0001
Project Congressional District NY-11
Number of Employees 10
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50623.29
Forgiveness Paid Date 2021-08-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State