Search icon

AKSHAL, INC.

Company Details

Name: AKSHAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2006 (19 years ago)
Entity Number: 3422259
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 4422 GREENPOINT AVENUE, SUNNYSIDE, NY, United States, 11104

Contact Details

Phone +1 718-392-5937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RITESH SHAH Chief Executive Officer 4422 GREENPOINT AVENUE, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4422 GREENPOINT AVENUE, SUNNYSIDE, NY, United States, 11104

Licenses

Number Status Type Date Last renew date End date Address Description
0071-21-118209 No data Alcohol sale 2021-12-30 2021-12-30 2025-02-28 44 22 GREENPOINT AVE, SUNNYSIDE, New York, 11104 Grocery Store
2072268-1-DCA Active Business 2018-05-31 No data 2023-11-30 No data No data
1331450-DCA Active Business 2009-09-01 No data 2024-12-31 No data No data

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 4422 GREENPOINT AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2017-12-26 2024-02-07 Address 4422 GREENPOINT AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2017-12-26 2024-02-07 Address 4422 GREENPOINT AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2006-10-10 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-10 2017-12-26 Address 42-16 30TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207001353 2024-02-07 BIENNIAL STATEMENT 2024-02-07
220722002317 2022-07-22 BIENNIAL STATEMENT 2020-10-01
171226002023 2017-12-26 BIENNIAL STATEMENT 2016-10-01
061010000446 2006-10-10 CERTIFICATE OF INCORPORATION 2006-10-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-20 AKSHAL 44-22 GREENPOINT AVE, SUNNYSIDE, Queens, NY, 11104 A Food Inspection Department of Agriculture and Markets No data
2023-01-10 No data 4422 GREENPOINT AVE, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-24 No data 4422 GREENPOINT AVE, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-08 No data 4422 GREENPOINT AVE, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-03 No data 4422 GREENPOINT AVE, Queens, SUNNYSIDE, NY, 11104 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-09 No data 4422 GREENPOINT AVE, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-22 No data 4422 GREENPOINT AVE, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-12 No data 4422 GREENPOINT AVE, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-05 No data 4422 GREENPOINT AVE, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-13 No data 4422 GREENPOINT AVE, Queens, SUNNYSIDE, NY, 11104 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
3545303 RENEWAL INVOICED 2022-10-31 200 Tobacco Retail Dealer Renewal Fee
3405499 SS VIO INVOICED 2022-01-06 250 SS - State Surcharge (Tobacco)
3405500 TS VIO INVOICED 2022-01-06 1125 TS - State Fines (Tobacco)
3405501 TP VIO INVOICED 2022-01-06 750 TP - Tobacco Fine Violation
3373246 RENEWAL INVOICED 2021-09-27 200 Electronic Cigarette Dealer Renewal
3249408 RENEWAL INVOICED 2020-10-28 200 Tobacco Retail Dealer Renewal Fee
3086081 RENEWAL INVOICED 2019-09-17 200 Electronic Cigarette Dealer Renewal
2916762 RENEWAL INVOICED 2018-10-25 200 Tobacco Retail Dealer Renewal Fee
2747690 LICENSE INVOICED 2018-02-23 200 Electronic Cigarette Dealer License Fee
2495255 RENEWAL INVOICED 2016-11-22 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-01-03 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-01-03 Pleaded SELLING CIGARETTES 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
4581948410 2021-02-06 0202 PPS 4422 Greenpoint Ave, Sunnyside, NY, 11104-2408
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunnyside, QUEENS, NY, 11104-2408
Project Congressional District NY-07
Number of Employees 1
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7540.62
Forgiveness Paid Date 2021-09-01
6944027201 2020-04-28 0202 PPP 44-22 Greenpoint Avenue, SUNNYSIDE, NY, 11104
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNNYSIDE, QUEENS, NY, 11104-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7835.54
Forgiveness Paid Date 2021-02-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State