Search icon

GHOTRA INTERNATIONAL INC.

Company Details

Name: GHOTRA INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 2007 (18 years ago)
Date of dissolution: 19 Apr 2023
Entity Number: 3566851
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 212-15 JAMAICA AVENUE, JAMAICA, NY, United States, 11428

Contact Details

Phone +1 718-465-2008

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMARJIT S. GHOTRA DOS Process Agent 212-15 JAMAICA AVENUE, JAMAICA, NY, United States, 11428

Chief Executive Officer

Name Role Address
AMARJIT S GHOTRA Chief Executive Officer 212-15 JAMAICA AVENUE, JAMAICA, NY, United States, 11428

Licenses

Number Status Type Date End date
1271628-DCA Inactive Business 2007-10-29 2022-12-31

History

Start date End date Type Value
2009-08-25 2023-04-19 Address 212-15 JAMAICA AVENUE, JAMAICA, NY, 11428, USA (Type of address: Chief Executive Officer)
2009-08-25 2023-04-19 Address 212-15 JAMAICA AVENUE, JAMAICA, NY, 11428, USA (Type of address: Service of Process)
2007-09-12 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-12 2009-08-25 Address 212-15 JAMAICA AVENUE, JAMAICA, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230419003944 2023-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-19
090825003008 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070912000378 2007-09-12 CERTIFICATE OF INCORPORATION 2007-09-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3265997 RENEWAL INVOICED 2020-12-07 200 Tobacco Retail Dealer Renewal Fee
3085865 TP VIO INVOICED 2019-09-17 750 TP - Tobacco Fine Violation
2934026 RENEWAL INVOICED 2018-11-26 200 Tobacco Retail Dealer Renewal Fee
2750067 SCALE-01 INVOICED 2018-02-27 20 SCALE TO 33 LBS
2649146 SCALE-01 INVOICED 2017-07-31 20 SCALE TO 33 LBS
2507018 RENEWAL INVOICED 2016-12-08 110 Cigarette Retail Dealer Renewal Fee
2380435 SCALE-01 INVOICED 2016-07-07 20 SCALE TO 33 LBS
2047851 SCALE-01 INVOICED 2015-04-14 20 SCALE TO 33 LBS
1942376 RENEWAL INVOICED 2015-01-16 110 Cigarette Retail Dealer Renewal Fee
1862734 TS VIO CREDITED 2014-10-24 750 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-09 Pleaded SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-04
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:
10291.00
Total Face Value Of Loan:
10291.00
Date:
2020-05-05
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:
10291.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10291
Current Approval Amount:
10291
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10353.59

Date of last update: 28 Mar 2025

Sources: New York Secretary of State