Search icon

2256 SECOND AVENUE CONVENIENCE, LLC

Company Details

Name: 2256 SECOND AVENUE CONVENIENCE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Feb 2018 (7 years ago)
Entity Number: 5287895
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 241 EAST 86TH STREET, APT. 6C, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 610-247-3650

DOS Process Agent

Name Role Address
2256 SECOND AVENUE CONVENIENCE, LLC DOS Process Agent 241 EAST 86TH STREET, APT. 6C, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date End date
2077732-1-DCA Active Business 2018-08-31 2023-12-31
2077734-1-DCA Active Business 2018-08-31 2023-11-30

History

Start date End date Type Value
2018-02-16 2020-04-30 Address 241 EAST 86TH STREET, APT. 6C, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200430060200 2020-04-30 BIENNIAL STATEMENT 2020-02-01
180508000749 2018-05-08 CERTIFICATE OF PUBLICATION 2018-05-08
180223000632 2018-02-23 CERTIFICATE OF AMENDMENT 2018-02-23
180216010033 2018-02-16 ARTICLES OF ORGANIZATION 2018-02-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-28 No data 2256 2ND AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-29 No data 2256 2ND AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-30 No data 2256 2ND AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-03 No data 2256 2ND AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-14 No data 2256 2ND AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-09 No data 2256 2ND AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-28 No data 2256 2ND AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-29 No data 2256 2ND AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-19 No data 2256 2ND AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-23 No data 2256 2ND AVE, Manhattan, NEW YORK, NY, 10029 Violation Issued 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
3391069 RENEWAL INVOICED 2021-11-23 200 Electronic Cigarette Dealer Renewal
3391079 RENEWAL INVOICED 2021-11-23 200 Tobacco Retail Dealer Renewal Fee
3369022 OL VIO INVOICED 2021-09-09 250 OL - Other Violation
3356802 CL VIO CREDITED 2021-08-04 175 CL - Consumer Law Violation
3356803 OL VIO CREDITED 2021-08-04 250 OL - Other Violation
3234729 SS VIO INVOICED 2020-09-23 50 SS - State Surcharge (Tobacco)
3234127 TS VIO INVOICED 2020-09-21 1000 TS - State Fines (Tobacco)
3234128 SS VIO CREDITED 2020-09-21 250 SS - State Surcharge (Tobacco)
3147284 TP VIO INVOICED 2020-01-22 1000 TP - Tobacco Fine Violation
3120813 SS VIO CREDITED 2019-11-27 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-07-29 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 1 No data No data
2021-07-29 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2019-11-23 Hearing Decision SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2019-11-23 Hearing Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1368867705 2020-05-01 0202 PPP 2256 2ND AVE, NEW YORK, NY, 10029
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 14
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80466.04
Forgiveness Paid Date 2020-12-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State