Name: | SANAT CARDS & GIFTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1996 (29 years ago) |
Entity Number: | 2053003 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Address: | 214-24 73RD AVE, BAYSIDE, NY, United States, 11364 |
Principal Address: | 164-12 GOETHALS AVE, BAYSIDE, NY, United States, 11364 |
Contact Details
Phone +1 718-479-7312
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 214-24 73RD AVE, BAYSIDE, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
MAHESH PATEL | Chief Executive Officer | 214-24 73RD AVE AVE, BAYSIDE, NY, United States, 11364 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2066363-1-DCA | Active | Business | 2018-02-20 | 2023-11-30 |
2065648-1-DCA | Active | Business | 2018-02-02 | 2023-12-31 |
1054225-DCA | Inactive | Business | 2000-12-04 | 2019-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-23 | 2025-05-23 | Address | 214-24 73RD AVE AVE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
2025-05-23 | 2025-05-23 | Address | 214-24 73RD AVENUE, OAKLAND GARDEN, NY, 11364, USA (Type of address: Chief Executive Officer) |
2006-07-13 | 2025-05-23 | Address | 214-24 73RD AVE AVE, BAYSIDE, NY, 11364, 2914, USA (Type of address: Chief Executive Officer) |
2004-10-19 | 2006-07-13 | Address | 164-12 GOETHALS AVE, FRESH MEADOWS, NY, 11432, USA (Type of address: Chief Executive Officer) |
1998-10-02 | 2004-10-19 | Address | 214-24 73RD AVE, BAYSIDE, NY, 11364, 2914, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523000047 | 2025-05-23 | BIENNIAL STATEMENT | 2025-05-23 |
220720001134 | 2022-07-20 | BIENNIAL STATEMENT | 2022-07-01 |
210922000113 | 2021-09-22 | BIENNIAL STATEMENT | 2021-09-22 |
210504061436 | 2021-05-04 | BIENNIAL STATEMENT | 2018-07-01 |
100630000080 | 2010-06-30 | ANNULMENT OF DISSOLUTION | 2010-06-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3382852 | RENEWAL | INVOICED | 2021-10-22 | 200 | Tobacco Retail Dealer Renewal Fee |
3372968 | RENEWAL | INVOICED | 2021-09-27 | 200 | Electronic Cigarette Dealer Renewal |
3176758 | OL VIO | INVOICED | 2020-04-24 | 250 | OL - Other Violation |
3106595 | RENEWAL | INVOICED | 2019-10-25 | 200 | Tobacco Retail Dealer Renewal Fee |
3086197 | RENEWAL | INVOICED | 2019-09-17 | 200 | Electronic Cigarette Dealer Renewal |
3057536 | OL VIO | CREDITED | 2019-07-03 | 375 | OL - Other Violation |
2734423 | LICENSE | INVOICED | 2018-01-26 | 110 | Cigarette Retail Dealer License Fee |
2733636 | LICENSE | INVOICED | 2018-01-25 | 200 | Electronic Cigarette Dealer License Fee |
2695225 | RENEWAL | INVOICED | 2017-11-16 | 110 | Cigarette Retail Dealer Renewal Fee |
2695215 | RENEWAL_PH | CREDITED | 2017-11-16 | 55 | Cigarette Retail Dealer Renewal Fee-Pharmacy |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-10-06 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | No data | No data |
2019-06-21 | Hearing Decision | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | No data | 1 | No data |
2017-10-06 | 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 |
2015-04-17 | Default Decision | DID NOT ANSWER N/O/H OR SUBPOENA | 1 | No data | 1 | No data |
2015-04-17 | Default Decision | SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS THROUGH A MULTI-PACKAGE DISCOUNT | 1 | No data | 1 | No data |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State