Search icon

SALONI STATIONERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SALONI STATIONERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2007 (18 years ago)
Entity Number: 3498379
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 7049 PARSONS BLVD, FLUSHING, NY, United States, 11365

Contact Details

Phone +1 718-380-1765

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NITA K PATEL DOS Process Agent 7049 PARSONS BLVD, FLUSHING, NY, United States, 11365

Chief Executive Officer

Name Role Address
NITA K PATEL Chief Executive Officer 7049 PARSONS BLVD, FLUSHING, NY, United States, 11365

Licenses

Number Status Type Date End date
2073504-1-DCA Active Business 2018-06-15 2023-11-30
1304294-DCA Active Business 2008-11-14 2024-12-31

History

Start date End date Type Value
2007-04-03 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-03 2024-04-15 Address 7049 PARSONS BLVD, FLUSHING, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415001353 2024-04-15 BIENNIAL STATEMENT 2024-04-15
121231000240 2012-12-31 ANNULMENT OF DISSOLUTION 2012-12-31
DP-2027946 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
070403000146 2007-04-03 CERTIFICATE OF INCORPORATION 2007-04-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3644001 TP VIO INVOICED 2023-05-10 2000 TP - Tobacco Fine Violation
3543986 RENEWAL INVOICED 2022-10-27 200 Tobacco Retail Dealer Renewal Fee
3391943 RENEWAL INVOICED 2021-11-29 200 Electronic Cigarette Dealer Renewal
3337678 TP VIO INVOICED 2021-06-14 2000 TP - Tobacco Fine Violation
3329204 TP VIO CREDITED 2021-05-10 1750 TP - Tobacco Fine Violation
3269161 RENEWAL INVOICED 2020-12-14 200 Tobacco Retail Dealer Renewal Fee
3113584 RENEWAL INVOICED 2019-11-08 200 Electronic Cigarette Dealer Renewal
2934650 RENEWAL INVOICED 2018-11-26 200 Tobacco Retail Dealer Renewal Fee
2781678 LICENSE INVOICED 2018-04-25 200 Electronic Cigarette Dealer License Fee
2504556 RENEWAL INVOICED 2016-12-05 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-15 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 13 No data No data No data
2024-04-15 Pleaded 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
2024-04-15 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 13 No data No data No data
2024-04-15 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 2 No data No data No data
2024-04-15 Pleaded SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 No data No data No data
2023-04-25 Pleaded 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 1 No data No data
2021-04-09 Default Decision 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 1 No data
2021-04-09 Default Decision SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data
2016-08-03 Default Decision OFFERED A DISCOUNT ON ANY PRODUCT (OTHER THAN CIGARETTES) IN EXCHANGE FOR THE PURCHASE OF CIGARETTES 1 No data 1 No data
2016-08-03 Default Decision SOLD PACK OF LITTLE CIGARS FOR LESS THAN THE PRICE FLOOR 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-08-07
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:
39600.00
Total Face Value Of Loan:
117700.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5106.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State