Search icon

SOHAM ENTERPRISE LLC

Company Details

Name: SOHAM ENTERPRISE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2004 (21 years ago)
Entity Number: 3028863
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 1774 FOREST AVE, STATEN ISLAND, NY, United States, 10303

Contact Details

Phone +1 718-761-6500

DOS Process Agent

Name Role Address
DIPAK PATEL DOS Process Agent 1774 FOREST AVE, STATEN ISLAND, NY, United States, 10303

Licenses

Number Status Type Date Last renew date End date Address Description
0138-23-141269 No data Alcohol sale 2024-05-09 2024-05-09 2025-06-30 1772 1774 FOREST AVENUE, STATEN ISLAND, New York, 10303 Food & Beverage Business
2075922-1-DCA Active Business 2018-07-19 No data 2023-11-30 No data No data
1174140-DCA Active Business 2004-07-16 No data 2024-12-31 No data No data

History

Start date End date Type Value
2004-03-19 2006-03-17 Address 1774 FOREST AVE, SI, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220302002147 2022-03-02 BIENNIAL STATEMENT 2022-03-02
180306007173 2018-03-06 BIENNIAL STATEMENT 2018-03-01
140625002155 2014-06-25 BIENNIAL STATEMENT 2014-03-01
120508002222 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100406002674 2010-04-06 BIENNIAL STATEMENT 2010-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561839 RENEWAL INVOICED 2022-12-03 200 Tobacco Retail Dealer Renewal Fee
3393364 RENEWAL INVOICED 2021-12-04 200 Electronic Cigarette Dealer Renewal
3271365 RENEWAL INVOICED 2020-12-15 200 Tobacco Retail Dealer Renewal Fee
3124174 RENEWAL INVOICED 2019-12-06 200 Electronic Cigarette Dealer Renewal
2936574 RENEWAL INVOICED 2018-11-29 200 Tobacco Retail Dealer Renewal Fee
2801268 OL VIO INVOICED 2018-06-20 125 OL - Other Violation
2779282 LICENSE INVOICED 2018-04-20 200 Electronic Cigarette Dealer License Fee
2501196 RENEWAL INVOICED 2016-11-30 110 Cigarette Retail Dealer Renewal Fee
2201165 TS VIO INVOICED 2015-10-22 750 TS - State Fines (Tobacco)
2201187 SS VIO INVOICED 2015-10-22 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-22 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2024-10-22 Pleaded Food service establishment fails to maintain a sufficient supply of single-use plastic beverage straws or failed to provide a single-use plastic beverage straw upon request free of charge and without inquiry into the reason for such request. 1 No data No data No data
2024-10-22 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2018-06-07 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2015-10-16 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 1 No data No data
2015-10-16 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State