Search icon

ASTORIA CONVENIENCE STORE INC

Company Details

Name: ASTORIA CONVENIENCE STORE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2018 (6 years ago)
Entity Number: 5460262
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 3317 36TH AVE, LONG ISLAND CITY, NY, United States, 11106

Contact Details

Phone +1 718-255-6696

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHAMMED ASAD DOS Process Agent 3317 36TH AVE, LONG ISLAND CITY, NY, United States, 11106

Licenses

Number Status Type Date End date
2087333-DCA Inactive Business 2019-06-19 2020-03-31

Filings

Filing Number Date Filed Type Effective Date
181217010440 2018-12-17 CERTIFICATE OF INCORPORATION 2018-12-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-09 No data 3317 36TH AVE, Queens, ASTORIA, NY, 11106 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-06 No data 3317 36TH AVE, Queens, ASTORIA, NY, 11106 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-08 No data 3317 36TH AVE, Queens, ASTORIA, NY, 11106 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-25 No data 3317 36TH AVE, Queens, ASTORIA, NY, 11106 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-04 No data 3317 36TH AVE, Queens, ASTORIA, NY, 11106 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-10 No data 3317 36TH AVE, Queens, ASTORIA, NY, 11106 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-09 No data 3317 36TH AVE, Queens, ASTORIA, NY, 11106 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-19 No data 3317 36TH AVE, Queens, ASTORIA, NY, 11106 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
3006668 PL VIO INVOICED 2019-03-22 1000 PL - Padlock Violation
2984018 LICENSE INVOICED 2019-02-19 120 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2969801 PL VIO CREDITED 2019-01-28 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-19 Settlement (Pre-Hearing) BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4854217403 2020-05-11 0202 PPP 3317 36TH AVE, LIC, NY, 11106
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91320
Loan Approval Amount (current) 91320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address LIC, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92393.32
Forgiveness Paid Date 2021-07-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State