Search icon

TALUKDER N CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TALUKDER N CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2006 (19 years ago)
Entity Number: 3336362
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 228 VARICK ST, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 718-629-7506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 228 VARICK ST, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
MOHAMMAD Z TALUKDER Chief Executive Officer 37-25 81ST ST, 4A, JAKCSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
2110657-DCA Active Business 2023-01-18 2024-12-31
2068196-1-DCA Active Business 2018-03-22 2023-11-30
1227705-DCA Active Business 2006-05-19 2023-12-31

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 37-25 81ST ST, 4A, JAKCSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2010-06-25 2025-05-06 Address 228 VARICK ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2010-06-25 2025-05-06 Address 37-25 81ST ST, 4A, JAKCSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2008-03-13 2010-06-25 Address 228 VARICK ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2008-03-13 2010-06-25 Address 228 VARICK ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250506004694 2025-05-06 BIENNIAL STATEMENT 2025-05-06
140618002011 2014-06-18 BIENNIAL STATEMENT 2014-03-01
120720002151 2012-07-20 BIENNIAL STATEMENT 2012-03-01
100625002150 2010-06-25 BIENNIAL STATEMENT 2010-03-01
080313002847 2008-03-13 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576185 LICENSE INVOICED 2023-01-03 340 Electronic Store License Fee
3571591 CL VIO CREDITED 2022-12-22 150 CL - Consumer Law Violation
3571592 OL VIO CREDITED 2022-12-22 50 OL - Other Violation
3550342 CL VIO VOIDED 2022-11-04 150 CL - Consumer Law Violation
3550343 OL VIO VOIDED 2022-11-04 50 OL - Other Violation
3525492 OL VIO VOIDED 2022-09-22 50 OL - Other Violation
3525491 CL VIO VOIDED 2022-09-22 150 CL - Consumer Law Violation
3387790 RENEWAL INVOICED 2021-11-08 200 Tobacco Retail Dealer Renewal Fee
3386155 RENEWAL INVOICED 2021-11-01 200 Electronic Cigarette Dealer Renewal
3111533 RENEWAL INVOICED 2019-11-04 200 Electronic Cigarette Dealer Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-12 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 3 No data No data No data
2023-10-12 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 3 No data No data No data
2022-09-19 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2022-09-19 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2019-04-23 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-04-23 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2019-04-11 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2017-07-28 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2015-04-29 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
3750.00
Total Face Value Of Loan:
3750.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3750
Current Approval Amount:
3750
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3769.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State