Search icon

UNION CONVENIENCE STORE INC

Company Details

Name: UNION CONVENIENCE STORE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2018 (7 years ago)
Entity Number: 5313315
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Contact Details

Phone +1 917-886-3202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATE FILINGS OF NEW YORK DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date Last renew date End date Address Description
734519 No data Retail grocery store No data No data No data 162-16 UNION TURNPIKE, FRESH MEADOWS, NY, 11366 No data
0071-21-119847 No data Alcohol sale 2024-06-10 2024-06-10 2027-06-30 162-16 UNION TPKE, FRESH MEADOWS, New York, 11366 Grocery Store
2074845-1-DCA Active Business 2018-07-02 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
180328010598 2018-03-28 CERTIFICATE OF INCORPORATION 2018-03-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-19 UNION CONVENIENCE STORE 162-16 UNION TURNPIKE, FRESH MEADOWS, Queens, NY, 11366 A Food Inspection Department of Agriculture and Markets No data
2023-07-10 No data 16216 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-15 No data 16216 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-14 No data 16216 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-09 UNION CONVENIENCE STORE 162-16 UNION TURNPIKE, FRESH MEADOWS, Queens, NY, 11366 A Food Inspection Department of Agriculture and Markets No data
2022-08-15 No data 16216 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-30 No data 16216 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-14 No data 16216 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-21 No data 16216 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-19 No data 16216 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 No 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
3392429 RENEWAL INVOICED 2021-11-30 200 Tobacco Retail Dealer Renewal Fee
3124416 RENEWAL INVOICED 2019-12-09 200 Tobacco Retail Dealer Renewal Fee
3108738 WM VIO INVOICED 2019-10-30 100 WM - W&M Violation
3037136 TS VIO INVOICED 2019-05-20 750 TS - State Fines (Tobacco)
3037135 SS VIO INVOICED 2019-05-20 50 SS - State Surcharge (Tobacco)
3037137 TP VIO INVOICED 2019-05-20 750 TP - Tobacco Fine Violation
2962755 OL VIO INVOICED 2019-01-15 125 OL - Other Violation
2962754 CL VIO INVOICED 2019-01-15 350 CL - Consumer Law Violation
2798934 LICENSE INVOICED 2018-06-12 200 Tobacco Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-21 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2019-10-21 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-05-05 Pleaded SOLD PIPES OR ROLLING PAPER TO A PERSON UNDER 21YEARS OF AGE 1 1 No data No data
2019-05-05 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2019-01-04 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2019-01-04 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9674238509 2021-03-12 0202 PPS 16216 Union Tpke, Fresh Meadows, NY, 11366-1958
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11366-1958
Project Congressional District NY-06
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5533.39
Forgiveness Paid Date 2021-10-26
5464257305 2020-04-30 0202 PPP 16216 UNION TPKE, FRESH MEADOWS, NY, 11366
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55500
Loan Approval Amount (current) 5500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11366-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5554.2
Forgiveness Paid Date 2021-04-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State