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

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
22100.00
Total Face Value Of Loan:
22100.00
Date:
2020-04-28
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:
8300.00
Total Face Value Of Loan:
8300.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7540.62
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8300
Current Approval Amount:
8300
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7835.54

Date of last update: 28 Mar 2025

Sources: New York Secretary of State