Search icon

RAM THAKUR ENTERPRISE INC.

Company Details

Name: RAM THAKUR ENTERPRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1995 (29 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

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
031222002287 2003-12-22 BIENNIAL STATEMENT 2003-12-01
020108002736 2002-01-08 BIENNIAL STATEMENT 2001-12-01
000313002343 2000-03-13 BIENNIAL STATEMENT 1999-12-01
971203002249 1997-12-03 BIENNIAL STATEMENT 1997-12-01
951219000032 1995-12-19 CERTIFICATE OF INCORPORATION 1995-12-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-20 No data 8824 VAN WYCK EXPY, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-01 No data 8820B JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-26 No data 8820B VAN WYCK EXPY, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-13 No data 8820B VAN WYCK EXPY, Queens, RICHMOND HILL, NY, 11418 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-07 No data 8820B VAN WYCK EXPY, Queens, RICHMOND HILL, NY, 11418 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-12 No data 8820B VAN WYCK EXPY, Queens, RICHMOND HILL, NY, 11418 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-22 No data 8820B JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-10 No data 8820B VAN WYCK EXPY, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-25 No data 8820B VAN WYCK EXPY, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-01 No data 8820B VAN WYCK EXPY, Queens, RICHMOND HILL, NY, 11418 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3172407704 2020-05-01 0202 PPP 8820B VAN WYCK EXPY, RICHMOND HILL, NY, 11418
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24917
Loan Approval Amount (current) 24917
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 RICHMOND HILL, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25146.94
Forgiveness Paid Date 2021-04-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State