Search icon

RAJA MUSIC HOUSE INC

Company Details

Name: RAJA MUSIC HOUSE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2004 (21 years ago)
Entity Number: 3080448
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 72-31 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 72-31 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-424-3600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GURPRIT SINGH TAMBER Chief Executive Officer 72-31 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
GURPRIT SINGH TAMBER DOS Process Agent 72-31 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
1226587-DCA Inactive Business 2006-05-11 2010-03-31

History

Start date End date Type Value
2004-07-20 2008-07-16 Address 72-31 37 AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120802002775 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100818002545 2010-08-18 BIENNIAL STATEMENT 2010-07-01
080716003114 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060720002311 2006-07-20 BIENNIAL STATEMENT 2006-07-01
040720000888 2004-07-20 CERTIFICATE OF INCORPORATION 2004-07-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-01-09 No data 7231 37TH AVE, Queens, JACKSON HEIGHTS, NY, 11372 Pass 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
1563199 SCALE-01 INVOICED 2014-01-17 20 SCALE TO 33 LBS
313851 CNV_SI INVOICED 2010-08-31 20 SI - Certificate of Inspection fee (scales)
866708 RENEWAL INVOICED 2008-03-12 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
745906 LICENSE INVOICED 2006-05-19 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2087757400 2020-05-05 0202 PPP 7231 37ave, jackson heights, NY, 11372
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18583
Loan Approval Amount (current) 18583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address jackson heights, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18888.98
Forgiveness Paid Date 2022-01-04
5929578304 2021-01-26 0202 PPS 37th Ave, Jackson Heights, NY, 11372
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26016
Loan Approval Amount (current) 26016
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372
Project Congressional District NY-14
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26135.74
Forgiveness Paid Date 2021-07-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State