Search icon

THE BANGLA TIMES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE BANGLA TIMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1998 (27 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2307412
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 97-12 63RD DRIVE / SUITE CA, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97-12 63RD DRIVE / SUITE CA, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
CHOUDHURY S HASAN Chief Executive Officer 97-12 63RD DRIVE / SUITE CA, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2010-10-27 2021-07-15 Address 97-12 63RD DRIVE / SUITE CA, REGO PARK, NY, 11374, 2244, USA (Type of address: Chief Executive Officer)
2010-10-27 2021-07-15 Address 97-12 63RD DRIVE / SUITE CA, REGO PARK, NY, 11374, 2244, USA (Type of address: Service of Process)
2000-09-28 2010-10-27 Address 97-12 63RD DR, SUITE CA, REGO PARK, NY, 11374, 2244, USA (Type of address: Principal Executive Office)
2000-09-28 2010-10-27 Address 97-12 63RD DR, SUITE CA, REGO PARK, NY, 11374, 2244, USA (Type of address: Chief Executive Officer)
2000-09-28 2010-10-27 Address 97-12 63RD DR, SUITE CA, REGO PARK, NY, 11374, 2244, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210715000127 2021-07-15 CERTIFICATE OF PAYMENT OF TAXES 2021-07-15
DP-1937154 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
101027002409 2010-10-27 BIENNIAL STATEMENT 2010-10-01
061017003023 2006-10-17 BIENNIAL STATEMENT 2006-10-01
050104002019 2005-01-04 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2022-01-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
29400.00
Total Face Value Of Loan:
29400.00
Date:
2020-07-01
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:
4829.00
Total Face Value Of Loan:
4829.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4829
Current Approval Amount:
4829
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