Search icon

NEW DHAKA PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW DHAKA PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2005 (20 years ago)
Entity Number: 3196099
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 153-32 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-297-9486

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153-32 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
MOHAMMED ALAM Chief Executive Officer 153-32 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1298521-DCA Inactive Business 2008-09-05 2021-12-31

History

Start date End date Type Value
2007-04-06 2011-06-03 Address 153-32 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2007-04-06 2011-06-03 Address 153-32 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2005-04-26 2011-06-03 Address 153-32 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110603002579 2011-06-03 BIENNIAL STATEMENT 2011-04-01
090327002971 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070406003229 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050426000256 2005-04-26 CERTIFICATE OF INCORPORATION 2005-04-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3119834 RENEWAL INVOICED 2019-11-26 200 Tobacco Retail Dealer Renewal Fee
2704518 RENEWAL INVOICED 2017-12-02 110 Cigarette Retail Dealer Renewal Fee
2352018 SCALE-01 INVOICED 2016-05-24 40 SCALE TO 33 LBS
2350782 WM VIO INVOICED 2016-05-23 100 WM - W&M Violation
2217574 RENEWAL INVOICED 2015-11-17 110 Cigarette Retail Dealer Renewal Fee
2096467 TS VIO INVOICED 2015-06-04 750 TS - State Fines (Tobacco)
2096468 TP VIO INVOICED 2015-06-04 750 TP - Tobacco Fine Violation
2096469 SS VIO INVOICED 2015-06-04 50 SS - State Surcharge (Tobacco)
1560888 SCALE-01 INVOICED 2014-01-15 40 SCALE TO 33 LBS
1524013 RENEWAL INVOICED 2013-12-04 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-14 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2016-05-14 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2015-05-29 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2015-05-29 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-01
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:
12100.00
Total Face Value Of Loan:
12100.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$12,100
Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,259.32
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $12,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State