Search icon

PARINEETA THE BRIDE I, INC.

Company Details

Name: PARINEETA THE BRIDE I, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2008 (17 years ago)
Entity Number: 3621258
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 167-16 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432
Principal Address: 167-16 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NASKIN CHOWDHURY Chief Executive Officer 167-16 HILLSIDE AVE, 2ND FL, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167-16 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Filings

Filing Number Date Filed Type Effective Date
100326003505 2010-03-26 BIENNIAL STATEMENT 2010-01-01
080123000692 2008-01-23 CERTIFICATE OF INCORPORATION 2008-01-23

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-02-06 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 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-14
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:
-75759.00
Total Face Value Of Loan:
41666.00

Paycheck Protection Program

Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117425
Current Approval Amount:
41666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41932.2

Date of last update: 28 Mar 2025

Sources: New York Secretary of State