Search icon

AMRUT INC.

Company Details

Name: AMRUT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2007 (18 years ago)
Entity Number: 3469129
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 138-70 ELDER AVENUE APT #6U, FLUSHING, NY, United States, 11355
Principal Address: 80-02 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-803-3338

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIJAY PATEL Chief Executive Officer 80-02 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138-70 ELDER AVENUE APT #6U, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date Last renew date End date Address Description
638693 No data Retail grocery store No data No data No data 80-02 37TH AVE, JACKSON HEIGHTS, NY, 11372 No data
0081-23-122608 No data Alcohol sale 2023-02-07 2023-02-07 2026-02-28 80 02 37TH AVE, JACKSON HEIGHTS, New York, 11372 Grocery Store
2069452-1-DCA Active Business 2018-04-13 No data 2023-11-30 No data No data
2015657-DCA Inactive Business 2014-11-19 No data 2016-03-31 No data No data
1275060-DCA Active Business 2007-12-31 No data 2024-12-31 No data No data

History

Start date End date Type Value
2011-02-07 2013-01-17 Address 80-02 3RD AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2008-12-31 2011-02-07 Address 138-70 ELDER AVE APT 6U, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130117006208 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110207002189 2011-02-07 BIENNIAL STATEMENT 2011-01-01
081231002897 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070129000704 2007-01-29 CERTIFICATE OF INCORPORATION 2007-01-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-12 No data 8002 37TH AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-10 No data 8002 37TH AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-09 No data 8002 37TH AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-24 No data 8002 37TH AVE, Queens, JACKSON HEIGHTS, NY, 11372 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-17 No data 8002 37TH AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-25 Q & Q DISCOUNT 80-02 37TH AVE, JACKSON HEIGHTS, Queens, NY, 11372 A Food Inspection Department of Agriculture and Markets No data
2021-06-28 No data 8002 37TH AVE, Queens, JACKSON HTS, NY, 11372 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-28 No data 8002 37TH AVE, Queens, JACKSON HTS, NY, 11372 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-19 No data 8002 37TH AVE, Queens, JACKSON HTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-13 No data 8002 37TH AVE, Queens, JACKSON HTS, NY, 11372 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
3544417 RENEWAL INVOICED 2022-10-28 200 Tobacco Retail Dealer Renewal Fee
3448855 OL VIO INVOICED 2022-05-19 100 OL - Other Violation
3378376 RENEWAL INVOICED 2021-10-05 200 Electronic Cigarette Dealer Renewal
3351344 RENEWAL INVOICED 2021-07-20 200 Tobacco Retail Dealer Renewal Fee
3342736 TP VIO INVOICED 2021-06-30 750 TP - Tobacco Fine Violation
3342735 TS VIO INVOICED 2021-06-30 1125 TS - State Fines (Tobacco)
3342734 SS VIO INVOICED 2021-06-30 250 SS - State Surcharge (Tobacco)
3088918 RENEWAL INVOICED 2019-09-24 200 Electronic Cigarette Dealer Renewal
2951194 RENEWAL INVOICED 2018-12-26 200 Tobacco Retail Dealer Renewal Fee
2770885 CL VIO CREDITED 2018-04-04 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-05-24 No data SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data No data No data
2022-05-24 No data SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2022-05-24 No data SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2022-05-17 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2021-06-28 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2021-06-28 Pleaded SELLING E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2018-03-28 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-02-14 Settlement (Pre-Hearing) UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data
2017-02-01 Settlement (Pre-Hearing) SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data
2015-08-18 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 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
1276917307 2020-04-28 0202 PPP 80 - 02 37th Ave, Jackson Heights, NY, 11372-6720
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10300
Loan Approval Amount (current) 10300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-6720
Project Congressional District NY-06
Number of Employees 2
NAICS code 452990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10414.85
Forgiveness Paid Date 2021-06-16
5236008501 2021-02-27 0202 PPS 80-02 37th, JACKSON HEIGHTS, NY, 11372
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11375
Loan Approval Amount (current) 11375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372
Project Congressional District NY-14
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11428.6
Forgiveness Paid Date 2021-09-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State