Search icon

RAM THAKUR ENTERPRISE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAM THAKUR ENTERPRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1995 (30 years ago)
Entity Number: 1982881
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 88-20B VAN WYCK EXPRESSWAY, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-658-0012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88-20B VAN WYCK EXPRESSWAY, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
ASHOK RAKHIT Chief Executive Officer 88-20B VAN WYCK EXPRESSWAY, RICHMOND HILL, NY, United States, 11418

National Provider Identifier

NPI Number:
1427045913
Certification Date:
2022-04-29

Authorized Person:

Name:
MR. ASHOK RAKHIT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182975600

Licenses

Number Status Type Date End date
1056329-DCA Inactive Business 2000-12-27 2017-12-31

History

Start date End date Type Value
1995-12-19 2021-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-19 1997-12-03 Address 88-20B VAN WYCK EXPRESSWAY, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140203002006 2014-02-03 BIENNIAL STATEMENT 2013-12-01
120111002957 2012-01-11 BIENNIAL STATEMENT 2011-12-01
100219002369 2010-02-19 BIENNIAL STATEMENT 2009-12-01
071214002614 2007-12-14 BIENNIAL STATEMENT 2007-12-01
060117003153 2006-01-17 BIENNIAL STATEMENT 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2231018 RENEWAL INVOICED 2015-12-09 110 Cigarette Retail Dealer Renewal Fee
2041907 OL VIO INVOICED 2015-04-09 125 OL - Other Violation
1557456 RENEWAL INVOICED 2014-01-13 110 Cigarette Retail Dealer Renewal Fee
434683 RENEWAL INVOICED 2011-11-23 110 CRD Renewal Fee
147719 CL VIO INVOICED 2011-05-26 500 CL - Consumer Law Violation
434684 RENEWAL INVOICED 2010-02-09 110 CRD Renewal Fee
434688 RENEWAL INVOICED 2007-12-14 110 CRD Renewal Fee
434685 RENEWAL INVOICED 2005-11-02 110 CRD Renewal Fee
434686 RENEWAL INVOICED 2004-01-26 110 CRD Renewal Fee
434687 RENEWAL INVOICED 2001-12-19 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-01 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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
24917.00
Total Face Value Of Loan:
24917.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24917
Current Approval Amount:
24917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25146.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State