Search icon

414 COURT ST CONVENIENCE INC

Company Details

Name: 414 COURT ST CONVENIENCE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2019 (6 years ago)
Entity Number: 5564467
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 414 COURT STREET, BROOKLYN, NY, United States, 11231
Principal Address: 414 Court Street, Brooklyn, NY, United States, 11231

Contact Details

Phone +1 347-294-4710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARDIK PATEL DOS Process Agent 414 COURT STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
HARDIK PATEL Chief Executive Officer 414 COURT STREET, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date Last renew date End date Address Description
740510 No data Retail grocery store No data No data No data 414 COURT ST, BROOKLYN, NY, 11231 No data
0081-22-126335 No data Alcohol sale 2022-12-07 2022-12-07 2025-12-31 414 COURT ST, BROOKLYN, New York, 11231 Grocery Store
2090867-2-DCA Active Business 2019-09-25 No data 2024-12-31 No data No data

History

Start date End date Type Value
2019-06-04 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-04 2023-07-03 Address 414 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703001340 2023-07-03 BIENNIAL STATEMENT 2023-06-01
190604010387 2019-06-04 CERTIFICATE OF INCORPORATION 2019-06-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544623 RENEWAL INVOICED 2022-10-28 200 Tobacco Retail Dealer Renewal Fee
3528070 RENEWAL INVOICED 2022-09-30 200 Electronic Cigarette Dealer Renewal
3362122 TS VIO INVOICED 2021-08-20 1125 TS - State Fines (Tobacco)
3362121 SS VIO INVOICED 2021-08-20 250 SS - State Surcharge (Tobacco)
3267093 RENEWAL INVOICED 2020-12-09 200 Electronic Cigarette Dealer Renewal
3266163 RENEWAL INVOICED 2020-12-07 200 Tobacco Retail Dealer Renewal Fee
3075832 LICENSE INVOICED 2019-08-22 150 Tobacco Retail Dealer License Fee
3075835 LICENSE INVOICED 2019-08-22 150 Electronic Cigarette Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-17 Pleaded FAILED TO STORE TOBACCO PRODUCTS, HERBAL CIGARETTES, LIQUID NICOTINE, SHISHA, OR E-CIGARETTES BEHIND A COUNTER ACCESSIBLE ONLY TO STORE PERSONNEL OR IN A LOCKED CONTAINER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
42200.00
Total Face Value Of Loan:
42200.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8125.00
Total Face Value Of Loan:
8125.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8125
Current Approval Amount:
8125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8203.09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State