Search icon

CHHAYA NEWS INC

Company Details

Name: CHHAYA NEWS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2007 (17 years ago)
Entity Number: 3584010
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 153 WEST 27TH STREET, NEW YORK, NY, United States, 10001
Principal Address: 153 W 27 STREET, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-967-1653

Phone +1 212-229-2018

Phone +1 212-967-1347

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MINAKSHI S PATEL Chief Executive Officer 51 MELANIE DRIVE, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
CHHAYA NEWS INC DOS Process Agent 153 WEST 27TH STREET, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date Last renew date End date Address Description
722643 No data Retail grocery store No data No data No data 204 W 35TH ST, NEW YORK, NY, 10001 No data
0081-23-106855 No data Alcohol sale 2023-01-10 2023-01-10 2026-02-28 204 W 35TH ST, NEW YORK, New York, 10001 Grocery Store
2073827-1-DCA Inactive Business 2018-06-19 No data 2023-11-30 No data No data
2039219-1-DCA Inactive Business 2016-06-20 No data 2023-12-31 No data No data
2005545-1287-DCA Inactive Business 2014-04-02 No data 2015-12-31 No data No data
1279195-DCA Inactive Business 2008-03-11 No data 2013-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
090930002466 2009-09-30 BIENNIAL STATEMENT 2009-10-01
071023000818 2007-10-23 CERTIFICATE OF INCORPORATION 2007-10-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-09 CHHAYA NEWS 204 W 35TH ST, NEW YORK, New York, NY, 10001 A Food Inspection Department of Agriculture and Markets No data
2024-08-20 CHHAYA NEWS 204 W 35TH ST, NEW YORK, New York, NY, 10001 C Food Inspection Department of Agriculture and Markets 04D - Tracking powder is observed scattered around the floor perimeter in the basement area. Tracking powder is not approved for use in food establishments. Management advised to contact extermination service to safely remove the tracking powder.
2023-07-18 CHHAYA NEWS 204 W 35TH ST, NEW YORK, New York, NY, 10001 A Food Inspection Department of Agriculture and Markets No data
2023-06-23 No data 204 W 35TH ST, Manhattan, NEW YORK, NY, 10123 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-18 No data 204 W 35TH ST, Manhattan, NEW YORK, NY, 10123 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-22 No data 204 W 35TH ST, Manhattan, NEW YORK, NY, 10123 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-23 No data 204 W 35TH ST, Manhattan, NEW YORK, NY, 10123 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-19 No data 204 W 35TH ST, Manhattan, NEW YORK, NY, 10123 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-23 No data 204 W 35TH ST, Manhattan, NEW YORK, NY, 10123 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-31 CHHAYA NEWS 204 W 35TH ST, NEW YORK, New York, NY, 10001 A Food Inspection Department of Agriculture and Markets No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3661249 CL VIO INVOICED 2023-06-28 250 CL - Consumer Law Violation
3644443 PL VIO INVOICED 2023-05-11 21600 PL - Padlock Violation
3644766 TP VIO INVOICED 2023-05-11 1000 TP - Tobacco Fine Violation
3644767 OL VIO INVOICED 2023-05-11 1000 OL - Other Violation
3631482 CL VIO INVOICED 2023-04-20 300 CL - Consumer Law Violation
3631678 PL VIO INVOICED 2023-04-20 18500 PL - Padlock Violation
3616676 PL VIO INVOICED 2023-03-16 16700 PL - Padlock Violation
3591760 TS VIO INVOICED 2023-02-01 2500 TS - State Fines (Tobacco)
3591761 SS VIO INVOICED 2023-02-01 250 SS - State Surcharge (Tobacco)
3588752 CL VIO CREDITED 2023-01-27 300 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-23 No data REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-02-22 Default Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 No data No data 1
2023-02-22 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 No data 1 No data
2023-02-22 Default Decision SELLING E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data 1
2023-02-22 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2023-02-22 Default Decision SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2023-01-23 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2023-01-23 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2023-01-23 Pleaded FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 1 No data No data
2023-01-23 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6523728502 2021-03-03 0202 PPS 204 W 35th St, New York, NY, 10123-0101
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2227
Loan Approval Amount (current) 2227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10123-0101
Project Congressional District NY-12
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2260.56
Forgiveness Paid Date 2022-09-14
8546827307 2020-05-01 0202 PPP 204 W 35TH ST, NEW YORK, NY, 10123
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1457.33
Loan Approval Amount (current) 1457.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436276
Servicing Lender Name Idaho First Bank
Servicing Lender Address 475 E Deinhard Ln, MCCALL, ID, 83638-4800
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10123-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 436276
Originating Lender Name Idaho First Bank
Originating Lender Address MCCALL, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1470.71
Forgiveness Paid Date 2021-04-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State