Search icon

NAMASTE ENTERPRISES, INC.

Company Details

Name: NAMASTE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2004 (21 years ago)
Entity Number: 3006149
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 25 WEST 23RD ST, 2ND FL, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SALMAN HAMIRANI Agent 727 6TH AVE 2ND FL, NEW YORK, NY, 10010

Chief Executive Officer

Name Role Address
SULEMAN MERCHANT Chief Executive Officer 25 WEST 23RD ST, 2ND FL, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 WEST 23RD ST, 2ND FL, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2012-01-30 2014-03-10 Address 727 6TH AVE, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2006-02-17 2012-01-30 Address 727 6TH AVE, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2006-02-17 2014-03-10 Address 727 6TH AVE, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2005-05-31 2014-03-10 Address 727 6TH AVE 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2004-01-29 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-29 2005-05-31 Address 67-14A ROOSEVELT AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140310002384 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120130003201 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100113002476 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080123002138 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060217002600 2006-02-17 BIENNIAL STATEMENT 2006-01-01
050531000743 2005-05-31 CERTIFICATE OF CHANGE 2005-05-31
040129000110 2004-01-29 CERTIFICATE OF INCORPORATION 2004-01-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-08 No data 134 5TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-02 No data 266 W 23RD ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-31 No data 727 6TH AVE, Manhattan, NEW YORK, NY, 10010 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-24 No data 266 W 23RD ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-24 No data 25 W 23RD ST, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-20 No data 664 6TH AVE, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-08 No data 664 6TH AVE, Manhattan, NEW YORK, NY, 10010 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-26 No data 474 7TH AVE, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-18 No data 474 7TH AVE, Manhattan, NEW YORK, NY, 10018 Violation Issued 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
3169721 CL VIO INVOICED 2020-03-16 350 CL - Consumer Law Violation
3145759 CL VIO CREDITED 2020-01-17 175 CL - Consumer Law Violation
2926521 CL VIO CREDITED 2018-11-07 175 CL - Consumer Law Violation
2642747 CL VIO INVOICED 2017-07-17 175 CL - Consumer Law Violation
2627249 CL VIO CREDITED 2017-06-19 350 CL - Consumer Law Violation
2091006 CL VIO INVOICED 2015-05-28 175 CL - Consumer Law Violation
882895 TRUSTFUNDHIC INVOICED 2013-05-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
934415 RENEWAL INVOICED 2013-05-30 100 Home Improvement Contractor License Renewal Fee
882896 TRUSTFUNDHIC INVOICED 2011-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
934416 RENEWAL INVOICED 2011-11-29 100 Home Improvement Contractor License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-08 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2018-10-24 No data REFUND POLICY NOT POSTED 1 No data No data No data
2017-06-08 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-06-08 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2015-05-18 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8751898410 2021-02-13 0202 PPS 25 W 23rd St Fl 2, New York, NY, 10010-4210
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35880
Loan Approval Amount (current) 35880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10010-4210
Project Congressional District NY-12
Number of Employees 9
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36161.06
Forgiveness Paid Date 2021-12-02
2714547309 2020-04-29 0202 PPP 25 W 23 ST, NEW YORK, NY, 10010
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35880
Loan Approval Amount (current) 35880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10010-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36457.07
Forgiveness Paid Date 2021-12-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State