Search icon

KRISHNA GROCERY INC.

Company Details

Name: KRISHNA GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2007 (18 years ago)
Entity Number: 3553258
ZIP code: 07004
County: Queens
Place of Formation: New York
Address: 695 ROUTE 66 W, STE 103, FAIRFIELD, NJ, United States, 07004
Principal Address: 431 DELCALB AVENUE, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-230-1105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MIRANI,BAGDAI,THAKKAR & ASSO LLC DOS Process Agent 695 ROUTE 66 W, STE 103, FAIRFIELD, NJ, United States, 07004

Chief Executive Officer

Name Role Address
DASHRATHBHAI PATEL Chief Executive Officer 103-21 115TH STREET, SOUTH RICHMOND HILLS, NY, United States, 11419

Licenses

Number Status Type Date Last renew date End date Address Description
0071-23-132748 No data Alcohol sale 2023-01-04 2023-01-04 2026-01-31 431 DEKALB AVE, BROOKLYN, New York, 11205 Grocery Store
2071440-1-DCA Active Business 2018-05-17 No data 2023-11-30 No data No data
1271796-DCA Active Business 2007-10-31 No data 2024-12-31 No data No data

History

Start date End date Type Value
2017-08-03 2019-08-02 Address 95 MAIN AVENUE, 1ST FLOOR, CLIFTON, NJ, 07014, USA (Type of address: Service of Process)
2009-12-01 2011-08-25 Address 103-21 115TH STREET, SOUTH RICHMOND HILLS, NY, 11419, USA (Type of address: Principal Executive Office)
2009-12-01 2017-08-03 Address 95 MAIN AVENUE, 1ST FLOOR, CLIFTON, NJ, 07014, USA (Type of address: Service of Process)
2007-08-07 2009-12-01 Address 103-21 115TH STREET, S. RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060344 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170803007064 2017-08-03 BIENNIAL STATEMENT 2017-08-01
130904006141 2013-09-04 BIENNIAL STATEMENT 2013-08-01
110825002073 2011-08-25 BIENNIAL STATEMENT 2011-08-01
091201002859 2009-12-01 BIENNIAL STATEMENT 2009-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539914 RENEWAL INVOICED 2022-10-20 200 Tobacco Retail Dealer Renewal Fee
3379223 RENEWAL INVOICED 2021-10-07 200 Electronic Cigarette Dealer Renewal
3253680 RENEWAL INVOICED 2020-11-05 200 Tobacco Retail Dealer Renewal Fee
3088806 RENEWAL INVOICED 2019-09-24 200 Electronic Cigarette Dealer Renewal
2922669 RENEWAL INVOICED 2018-11-01 200 Tobacco Retail Dealer Renewal Fee
2734022 LICENSE INVOICED 2018-01-26 200 Electronic Cigarette Dealer License Fee
2733302 DCA-SUS CREDITED 2018-01-25 82.5 Suspense Account
2733301 PROCESSING INVOICED 2018-01-25 27.5 License Processing Fee
2726181 LICENSE CREDITED 2018-01-09 110 Cigarette Retail Dealer License Fee
2505640 RENEWAL INVOICED 2016-12-06 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-08-08 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13700
Current Approval Amount:
13700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13838.14
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12880
Current Approval Amount:
12880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13030.62

Date of last update: 28 Mar 2025

Sources: New York Secretary of State