Search icon

TILAK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TILAK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2006 (19 years ago)
Entity Number: 3409085
ZIP code: 11355
County: New York
Place of Formation: New York
Address: 136-04 CHERRY AVE, APT 1C, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 212-566-0097

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAKSESH PATIL Chief Executive Officer 1235 BROADWAY, LOBBY, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-04 CHERRY AVE, APT 1C, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1253501-DCA Active Business 2007-04-27 2023-12-31

History

Start date End date Type Value
2008-10-03 2013-05-24 Address 136-04 CHERRY AVE APT 1C, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2008-10-03 2013-05-24 Address 136-04 CHERRY AVE APT 1C, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2006-09-06 2013-05-24 Address 136-04 CHERRY AVE., APT. 1C, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130524002282 2013-05-24 BIENNIAL STATEMENT 2012-09-01
120124000100 2012-01-24 ANNULMENT OF DISSOLUTION 2012-01-24
DP-2014057 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
101005002371 2010-10-05 BIENNIAL STATEMENT 2010-09-01
081003002649 2008-10-03 BIENNIAL STATEMENT 2008-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3384846 RENEWAL INVOICED 2021-10-29 200 Tobacco Retail Dealer Renewal Fee
3112667 RENEWAL INVOICED 2019-11-06 200 Tobacco Retail Dealer Renewal Fee
3060383 OL VIO INVOICED 2019-07-11 250 OL - Other Violation
2698530 RENEWAL INVOICED 2017-11-22 110 Cigarette Retail Dealer Renewal Fee
2295784 OL VIO INVOICED 2016-03-09 250 OL - Other Violation
2214453 RENEWAL INVOICED 2015-11-12 110 Cigarette Retail Dealer Renewal Fee
1697942 SS VIO INVOICED 2014-06-04 50 SS - State Surcharge (Tobacco)
1697941 TS VIO INVOICED 2014-06-04 100 TS - State Fines (Tobacco)
1697581 OL VIO INVOICED 2014-06-03 375 OL - Other Violation
1554339 RENEWAL INVOICED 2014-01-08 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-02-29 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2014-05-27 Pleaded SELLING FLAVORED TOBACCO PRODUCT 1 1 No data No data
2014-05-27 Pleaded POSTED SIGN DOES NOT MEET ALL OF THE REQUIREMENTS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
5150.00
Total Face Value Of Loan:
5150.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5150
Current Approval Amount:
5150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5211.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State