Search icon

PRIYANKA GROUP INC.

Company Details

Name: PRIYANKA GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2008 (17 years ago)
Entity Number: 3632297
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 86-23 56 AVE, ELMHURST, NY, United States, 11373
Principal Address: 139-34 89TH AVE, BRIARWOOD, NY, United States, 11435

Contact Details

Phone +1 718-899-0356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OM SHARMA DOS Process Agent 86-23 56 AVE, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
OM SHARMA Chief Executive Officer 139-34 89TH AVE, BRIARWOOD, NY, United States, 11435

Licenses

Number Status Type Date End date
1287494-DCA Active Business 2008-05-30 2025-02-28

History

Start date End date Type Value
2023-02-22 2023-02-22 Address 139-34 89TH AVE, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2022-10-28 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-25 2023-02-22 Address 139-34 89TH AVE, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2016-08-25 2023-02-22 Address 86-23 56 AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2008-02-15 2022-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230222003083 2023-02-22 BIENNIAL STATEMENT 2022-02-01
160825002013 2016-08-25 BIENNIAL STATEMENT 2016-02-01
080215000289 2008-02-15 CERTIFICATE OF INCORPORATION 2008-02-15

Complaints

Start date End date Type Satisafaction Restitution Result
2014-06-02 2014-07-02 Non-Delivery of Service Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594464 RENEWAL INVOICED 2023-02-07 100 Home Improvement Contractor License Renewal Fee
3594463 TRUSTFUNDHIC INVOICED 2023-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3332584 TRUSTFUNDHIC INVOICED 2021-05-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3332585 RENEWAL INVOICED 2021-05-24 100 Home Improvement Contractor License Renewal Fee
3021339 RENEWAL INVOICED 2019-04-23 100 Home Improvement Contractor License Renewal Fee
3021338 TRUSTFUNDHIC INVOICED 2019-04-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2583302 RENEWAL INVOICED 2017-03-31 100 Home Improvement Contractor License Renewal Fee
2583301 TRUSTFUNDHIC INVOICED 2017-03-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2034458 RENEWAL INVOICED 2015-04-01 100 Home Improvement Contractor License Renewal Fee
2034457 TRUSTFUNDHIC INVOICED 2015-04-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-02-26
Type:
FollowUp
Address:
80-15 256 STREET, GLEN OAKS, NY, 11004
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-03-28
Type:
Planned
Address:
80-15 256 STREET, GLEN OAKS, NY, 11004
Safety Health:
Safety
Scope:
Complete

Date of last update: 28 Mar 2025

Sources: New York Secretary of State