Search icon

BALI RAJ CORP.

Company Details

Name: BALI RAJ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1997 (27 years ago)
Date of dissolution: 13 Oct 2023
Entity Number: 2184784
ZIP code: 08854
County: New York
Place of Formation: New York
Address: 196 MIDDLESEX AVE, PISCATAWAY, NJ, United States, 08854
Principal Address: 520 MADISON AVE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-832-2481

Phone +1 212-980-0449

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NARENDRA A PATEL DOS Process Agent 196 MIDDLESEX AVE, PISCATAWAY, NJ, United States, 08854

Chief Executive Officer

Name Role Address
NARENDRA A PATEL Chief Executive Officer 520 MADISON AVE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1302547-DCA Inactive Business 2008-10-22 2019-12-31
1052238-DCA Inactive Business 2000-10-27 2008-12-31

History

Start date End date Type Value
2009-08-28 2023-10-13 Address 196 MIDDLESEX AVE, PISCATAWAY, NJ, 08854, USA (Type of address: Service of Process)
2009-08-28 2023-10-13 Address 520 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-09-12 2009-08-28 Address 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-11-02 2008-09-12 Address 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-11-02 2009-08-28 Address 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2005-11-02 2009-08-28 Address 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-08-23 2005-11-02 Address 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-08-23 2005-11-02 Address 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-11-09 2001-08-23 Address 488 MADISON AVE. (LOBBY), NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-11-09 2001-08-23 Address 488 MADISON AVE. (LOBBY), NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231013001258 2022-12-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-12
090828002467 2009-08-28 BIENNIAL STATEMENT 2009-09-01
080912000778 2008-09-12 CERTIFICATE OF CHANGE 2008-09-12
051102002605 2005-11-02 BIENNIAL STATEMENT 2005-09-01
010823002335 2001-08-23 BIENNIAL STATEMENT 2001-09-01
991109002709 1999-11-09 BIENNIAL STATEMENT 1999-09-01
970926000741 1997-09-26 CERTIFICATE OF INCORPORATION 1997-09-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-12 No data 520 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-14 No data 520 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-27 No data 520 MADISON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-25 No data 520 MADISON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-07 No data 520 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-02 No data 520 MADISON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-03 No data 520 MADISON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-23 No data 520 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-11 No data 520 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-11 No data 520 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Warning 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
3448940 OL VIO INVOICED 2022-05-20 500 OL - Other Violation
3429728 OL VIO CREDITED 2022-03-23 250 OL - Other Violation
3429960 TS VIO INVOICED 2022-03-23 1125 TS - State Fines (Tobacco)
3429959 SS VIO INVOICED 2022-03-23 250 SS - State Surcharge (Tobacco)
3429961 PL VIO INVOICED 2022-03-23 500 PL - Padlock Violation
3046530 CL VIO INVOICED 2019-06-13 350 CL - Consumer Law Violation
2706553 RENEWAL INVOICED 2017-12-07 110 Cigarette Retail Dealer Renewal Fee
2592220 OL VIO INVOICED 2017-04-18 375 OL - Other Violation
2543697 TP VIO INVOICED 2017-01-31 750 TP - Tobacco Fine Violation
2396113 OL VIO CREDITED 2016-08-04 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-14 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data
2022-03-14 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
2022-03-14 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 1 No data No data
2019-06-07 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-06-07 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-01-11 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2016-07-11 Settlement (Pre-Hearing) 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
2016-07-11 Settlement (Pre-Hearing) BUSINESS DISPLAYED FOR SALE ITEMS WITHOUT DISPLAYING THE PRICES 1 1 No data No data
2016-07-11 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4608687703 2020-05-01 0202 PPP 520 MADISON AVENUE, NEW YORK, NY, 10022
Loan Status Date 2022-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4930.7
Forgiveness Paid Date 2021-07-06
3478898601 2021-03-17 0202 PPS 520 Madison Ave, New York, NY, 10022-4213
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8755
Loan Approval Amount (current) 8755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-4213
Project Congressional District NY-12
Number of Employees 2
NAICS code 424940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Mar 2025

Sources: New York Secretary of State