Search icon

PUNJABI DHABA CATERING & SWEETS, INC.

Company Details

Name: PUNJABI DHABA CATERING & SWEETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2006 (19 years ago)
Entity Number: 3365597
ZIP code: 11419
County: Queens
Place of Formation: New York
Principal Address: 900 RICHMOND HILL, EAST MEADOW, NY, United States, 11554
Address: 11916 101ST AVE, SOUTH RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PUNJABI DHABA CATERING & SWEETS, INC. DOS Process Agent 11916 101ST AVE, SOUTH RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
KARNAIL SINGH Chief Executive Officer 11916 101ST AVE, SOUTH RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 11916 101ST AVE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 97-37 120TH ST STE #3, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 11916 101ST AVENUE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2010-06-18 2024-08-15 Address 97-37 120TH ST STE #3, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2006-05-22 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-22 2024-08-15 Address 97-37 120 STREET, SUITE #3, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815003461 2024-08-15 BIENNIAL STATEMENT 2024-08-15
210920000936 2021-09-20 BIENNIAL STATEMENT 2021-09-20
100618002486 2010-06-18 BIENNIAL STATEMENT 2010-05-01
060522000889 2006-05-22 CERTIFICATE OF INCORPORATION 2006-05-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-13 No data 11916 101ST AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-14 No data 11916 101ST AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-22 No data 11916 101ST AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-03 No data 11916 101ST AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-21 No data 11916 101ST AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 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
3447672 SCALE-01 INVOICED 2022-05-16 20 SCALE TO 33 LBS
3037025 SCALE-01 INVOICED 2019-05-20 20 SCALE TO 33 LBS
2769577 OL VIO INVOICED 2018-04-02 500 OL - Other Violation
2769576 CL VIO INVOICED 2018-04-02 350 CL - Consumer Law Violation
2737896 CL VIO CREDITED 2018-01-31 175 CL - Consumer Law Violation
2737897 OL VIO CREDITED 2018-01-31 250 OL - Other Violation
2737566 SCALE-01 INVOICED 2018-01-31 20 SCALE TO 33 LBS
2469926 SCALE-01 INVOICED 2016-10-12 40 SCALE TO 33 LBS
1902390 SCALE-01 INVOICED 2014-12-04 60 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-22 Default Decision 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 No data 1 No data
2018-01-22 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5553818501 2021-03-01 0202 PPP 11916 101st Ave, South Richmond Hill, NY, 11419-1323
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17972
Loan Approval Amount (current) 17972
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 Y
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-1323
Project Congressional District NY-05
Number of Employees 4
NAICS code 721199
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18023.7
Forgiveness Paid Date 2021-06-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3987132 Interstate 2025-01-27 6000 2024 1 4 Private(Property)
Legal Name PUNJABI DHABA CATERING & SWEETS INC
DBA Name -
Physical Address 11916 101ST AVE, S RICHMOND HL, NY, 11419-1323, US
Mailing Address 11916 101ST AVE, S RICHMOND HL, NY, 11419-1323, US
Phone (347) 283-3003
Fax -
E-mail PUNJABIDHABAINC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State