Search icon

PRAMUKH 162, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRAMUKH 162, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2002 (24 years ago)
Entity Number: 2714186
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 162-20 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-461-0101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NIKUNJ N. PATEL Chief Executive Officer 162-20 NORTHERN BLVD, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162-20 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date Last renew date End date Address Description
634921 No data Retail grocery store No data No data No data 162-20 NORTHERN BLVD, FLUSHING, NY, 11358 No data
0081-23-116707 No data Alcohol sale 2023-05-09 2023-05-09 2026-06-30 162 20 NORTHERN BLVD, FLUSHING, New York, 11358 Grocery Store
2066919-1-DCA Active Business 2018-02-26 No data 2023-11-30 No data No data

History

Start date End date Type Value
2002-01-02 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-02 2004-01-30 Address 162-20 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060215002597 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040130002903 2004-01-30 BIENNIAL STATEMENT 2004-01-01
020102000570 2002-01-02 CERTIFICATE OF INCORPORATION 2002-01-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3551318 RENEWAL INVOICED 2022-11-08 200 Tobacco Retail Dealer Renewal Fee
3395168 SS VIO INVOICED 2021-12-13 250 SS - State Surcharge (Tobacco)
3395169 TS VIO INVOICED 2021-12-13 250 TS - State Fines (Tobacco)
3395170 OL VIO INVOICED 2021-12-13 2500 OL - Other Violation
3387260 RENEWAL INVOICED 2021-11-05 200 Electronic Cigarette Dealer Renewal
3386844 TP VIO INVOICED 2021-11-04 1000 TP - Tobacco Fine Violation
3361539 OL VIO INVOICED 2021-08-19 250 OL - Other Violation
3258529 RENEWAL INVOICED 2020-11-17 200 Tobacco Retail Dealer Renewal Fee
3110845 RENEWAL INVOICED 2019-11-01 200 Electronic Cigarette Dealer Renewal
2927567 RENEWAL INVOICED 2018-11-09 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-06-26 No data SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 20 No data No data No data
2024-06-26 No data Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 20 No data No data No data
2024-02-14 No data SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 3 No data No data No data
2021-12-07 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 5 5 No data No data
2021-12-07 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 5 5 No data No data
2021-08-17 Default Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2021-08-17 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-12-15 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
2015-09-17 Settlement (Pre-Hearing) SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS THROUGH A MULTI-PACKAGE DISCOUNT 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
114100.00
Total Face Value Of Loan:
114100.00
Date:
2020-04-14
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:
18039.00
Total Face Value Of Loan:
18039.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$18,039
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,039
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,250.96
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $18,039

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State