Search icon

BALI RAJ CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BALI RAJ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1997 (28 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: 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

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

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
8755.00
Total Face Value Of Loan:
8755.00
Date:
2020-05-03
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:
8125.00
Total Face Value Of Loan:
8125.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8125
Current Approval Amount:
8125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4930.7
Date Approved:
2021-03-17
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
8755
Current Approval Amount:
8755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State