Search icon

HARI KRISHNA STATIONERY STORE INC.

Company Details

Name: HARI KRISHNA STATIONERY STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2006 (19 years ago)
Entity Number: 3403673
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 2055 BARTOW AVE, BRONX, NY, United States, 10475

Contact Details

Phone +1 718-379-7235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2055 BARTOW AVE, BRONX, NY, United States, 10475

Chief Executive Officer

Name Role Address
MUKESH PATEL Chief Executive Officer 80-21 138TH ST, BRIARWOOD, NY, United States, 11435

Licenses

Number Status Type Date Last renew date End date Address Description
0071-24-139399 No data Alcohol sale 2024-12-17 2024-12-17 2027-11-30 2055 Bartow Ave, Bronx, NY, 10475 Grocery Store
0524-24-37381 No data Alcohol sale 2024-11-27 2024-11-27 2024-12-29 2055 Bartow Ave, Bronx, NY, 10475 Temporary retail
0524-24-34359 No data Alcohol sale 2024-10-29 2024-10-29 2024-11-29 2055 Bartow Ave, Bronx, NY, 10475 Temporary retail
0524-24-28954 No data Alcohol sale 2024-09-18 2024-09-18 2024-10-29 2055 Bartow Ave, Bronx, NY, 10475 Temporary retail
0524-24-22782 No data Alcohol sale 2024-07-26 2024-07-26 2024-09-28 2055 Bartow Ave, Bronx, NY, 10475 Temporary retail
2075372-1-DCA Active Business 2018-07-11 No data 2023-11-30 No data No data
1258194-DCA Active Business 2007-06-08 No data 2024-12-31 No data No data

History

Start date End date Type Value
2006-08-22 2008-08-20 Address 2055 BARTOW AVENUE, BRONX, NY, 10475, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121024000252 2012-10-24 ERRONEOUS ENTRY 2012-10-24
DP-2056876 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
100820002733 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080820003207 2008-08-20 BIENNIAL STATEMENT 2008-08-01
060822000674 2006-08-22 CERTIFICATE OF INCORPORATION 2006-08-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-28 No data 2055 BARTOW AVE, Bronx, BRONX, NY, 10475 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-08 No data 2055 BARTOW AVE, Bronx, BRONX, NY, 10475 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-09 No data 2055 BARTOW AVE, Bronx, BRONX, NY, 10475 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-21 No data 2055 BARTOW AVE, Bronx, BRONX, NY, 10475 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-05 No data 2055 BARTOW AVE, Bronx, BRONX, NY, 10475 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-09 No data 2055 BARTOW AVE, Bronx, BRONX, NY, 10475 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-29 No data 2055 BARTOW AVE, Bronx, BRONX, NY, 10475 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-01 No data 2055 BARTOW AVE, Bronx, BRONX, NY, 10475 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-04 No data 2055 BARTOW AVE, Bronx, BRONX, NY, 10475 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-21 No data 2055 BARTOW AVE, Bronx, BRONX, NY, 10475 No Violation Issued 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
3551994 RENEWAL INVOICED 2022-11-09 200 Tobacco Retail Dealer Renewal Fee
3380490 OL VIO INVOICED 2021-10-14 500 OL - Other Violation
3380656 SS VIO INVOICED 2021-10-14 250 SS - State Surcharge (Tobacco)
3380657 TS VIO INVOICED 2021-10-14 1125 TS - State Fines (Tobacco)
3380658 TP VIO INVOICED 2021-10-14 750 TP - Tobacco Fine Violation
3378608 RENEWAL INVOICED 2021-10-06 200 Electronic Cigarette Dealer Renewal
3273607 RENEWAL INVOICED 2020-12-22 200 Tobacco Retail Dealer Renewal Fee
3192608 CL VIO INVOICED 2020-07-24 2450 CL - Consumer Law Violation
3182933 CL VIO CREDITED 2020-06-17 1750 CL - Consumer Law Violation
3100778 RENEWAL INVOICED 2019-10-08 200 Electronic Cigarette Dealer Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-10-08 Pleaded SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 1 No data No data
2021-10-08 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 1 No data No data
2021-10-08 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
2020-06-09 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 7 No data 7 No data
2017-05-01 Settlement (Pre-Hearing) SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS FOR LESS THAN THE LISTED PRICE 1 1 No data No data
2017-05-01 Settlement (Pre-Hearing) SOLD PACK OF LITTLE CIGARS FOR LESS THAN THE PRICE FLOOR 1 1 No data No data
2017-05-01 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9144237309 2020-05-01 0202 PPP 2055 Bartow Ave, Bronx, NY, 10475
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) 12187
Loan Approval Amount (current) 12187
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 Bronx, BRONX, NY, 10475-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12393.68
Forgiveness Paid Date 2022-01-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State