Search icon

GURU HARI STATIONERS, INC.

Company Details

Name: GURU HARI STATIONERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1991 (34 years ago)
Entity Number: 1554775
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 165-84 BAISLEY BLVD, ROCHDALE, NY, United States, 11434

Contact Details

Phone +1 718-276-2446

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JITENDRA PATEL Chief Executive Officer 165-84 BAISLEY BLVD, ROCHDALE, NY, United States, 11434

DOS Process Agent

Name Role Address
JITENDRA PATEL DOS Process Agent 165-84 BAISLEY BLVD, ROCHDALE, NY, United States, 11434

Licenses

Number Status Type Date End date
1049179-DCA Inactive Business 2000-11-30 2009-12-31

History

Start date End date Type Value
1999-06-30 2001-06-18 Address 165-84 BAISLEY BLVD, ROCHDALE, NY, 11434, USA (Type of address: Principal Executive Office)
1999-06-30 2001-06-18 Address 165-84 BAISLEY BLVD, ROCHDALE, NY, 11434, USA (Type of address: Chief Executive Officer)
1999-06-30 2001-06-18 Address 165-84 BAISLEY BLVD, ROCHDALE, NY, 11434, USA (Type of address: Service of Process)
1993-02-17 1999-06-30 Address 165-84 BAISLEY BLVD, ROCHDALE, NY, 11434, USA (Type of address: Chief Executive Officer)
1993-02-17 1999-06-30 Address 165-84 BAISLEY BLVD, ROCHDALE, NY, 11434, USA (Type of address: Service of Process)
1993-02-17 1999-06-30 Address 165-84 BAISLEY BLVD, ROCHDALE, NY, 11434, USA (Type of address: Principal Executive Office)
1991-06-12 1993-02-17 Address 165-84 BAISLEY BOULEVARD, ROCHDALE, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210927002417 2021-09-27 BIENNIAL STATEMENT 2021-09-27
190619060172 2019-06-19 BIENNIAL STATEMENT 2019-06-01
170731006042 2017-07-31 BIENNIAL STATEMENT 2017-06-01
130627006275 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110620002249 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090619002444 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070706002591 2007-07-06 BIENNIAL STATEMENT 2007-06-01
050809002831 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030612002062 2003-06-12 BIENNIAL STATEMENT 2003-06-01
010618002445 2001-06-18 BIENNIAL STATEMENT 2001-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-23 No data 16584 BAISLEY BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-09 No data 16584 BAISLEY BLVD, Queens, JAMAICA, NY, 11434 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-03 No data 16584 BAISLEY BLVD, Queens, JAMAICA, NY, 11434 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
2629868 OL VIO INVOICED 2017-06-23 250 OL - Other Violation
94310 CL VIO INVOICED 2008-06-02 250 CL - Consumer Law Violation
105523 TS VIO INVOICED 2008-06-02 500 TS - State Fines (Tobacco)
105522 SS VIO INVOICED 2008-06-02 50 SS - State Surcharge (Tobacco)
105524 TP VIO INVOICED 2008-06-02 750 TP - Tobacco Fine Violation
425906 RENEWAL INVOICED 2007-10-12 110 CRD Renewal Fee
425907 RENEWAL INVOICED 2005-10-31 110 CRD Renewal Fee
425908 RENEWAL INVOICED 2003-11-19 110 CRD Renewal Fee
425909 RENEWAL INVOICED 2001-10-17 110 CRD Renewal Fee
397977 LICENSE INVOICED 2000-12-06 55 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-09 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1145547205 2020-04-15 0202 PPP 16584 BAISLEY BLVD, Jamaica, NY, 11434
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27065
Loan Approval Amount (current) 27065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 4
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27295.8
Forgiveness Paid Date 2021-02-24
2601058500 2021-02-20 0202 PPS 16584 Baisley Blvd, Jamaica, NY, 11434-2517
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27065
Loan Approval Amount (current) 27065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-2517
Project Congressional District NY-05
Number of Employees 4
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27242.43
Forgiveness Paid Date 2021-10-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State