Search icon

PRAMUKH 43, INC.

Company Details

Name: PRAMUKH 43, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2002 (23 years ago)
Entity Number: 2835794
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 43-67 KISSENA BOULEVARD, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 917-687-7897

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-67 KISSENA BOULEVARD, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
NITIN PATEL Chief Executive Officer 1662 PARK AVENUE, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Status Type Date Last renew date End date Address Description
635541 No data Retail grocery store No data No data No data 43-67 KISSENA BLVD, FLUSHING, NY, 11355 No data
0081-21-113447 No data Alcohol sale 2024-04-18 2024-04-18 2027-04-30 43 67 KISSENA BLVD, FLUSHING, New York, 11355 Grocery Store
2066899-1-DCA Active Business 2018-02-26 No data 2023-11-30 No data No data

History

Start date End date Type Value
2011-05-12 2016-12-05 Address 43-67 KISSENA BOULEVARD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2006-11-08 2011-05-12 Address 43-67 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2006-11-08 2011-05-12 Address 43-67 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2002-11-18 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-18 2011-05-12 Address 43-67 KISSENA BOULEVARD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181106006680 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161205008019 2016-12-05 BIENNIAL STATEMENT 2016-11-01
121115006198 2012-11-15 BIENNIAL STATEMENT 2012-11-01
110512002008 2011-05-12 BIENNIAL STATEMENT 2010-11-01
101115002232 2010-11-15 BIENNIAL STATEMENT 2010-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3551323 RENEWAL INVOICED 2022-11-08 200 Tobacco Retail Dealer Renewal Fee
3387528 RENEWAL INVOICED 2021-11-05 200 Electronic Cigarette Dealer Renewal
3258487 RENEWAL INVOICED 2020-11-17 200 Tobacco Retail Dealer Renewal Fee
3111135 RENEWAL INVOICED 2019-11-01 200 Electronic Cigarette Dealer Renewal
2927568 RENEWAL INVOICED 2018-11-09 200 Tobacco Retail Dealer Renewal Fee
2733521 LICENSE INVOICED 2018-01-25 200 Electronic Cigarette Dealer License Fee
2500119 RENEWAL INVOICED 2016-11-29 110 Cigarette Retail Dealer Renewal Fee
1995399 TO VIO INVOICED 2015-02-24 2000 'TO - Tobacco Other
1935377 RENEWAL INVOICED 2015-01-08 110 Cigarette Retail Dealer Renewal Fee
1670879 OL VIO INVOICED 2014-05-02 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-12-20 Pleaded OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 No data No data No data
2015-02-19 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 4 4 No data No data
2014-04-30 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 3 3 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
72300.00
Total Face Value Of Loan:
72300.00
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:
23870.00
Total Face Value Of Loan:
23870.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23870
Current Approval Amount:
23870
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24157.09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State