Search icon

HIMALAYAN MINIMART INC.

Company Details

Name: HIMALAYAN MINIMART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2008 (16 years ago)
Entity Number: 3739528
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 39-02 64TH STREET, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-205-6159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. GOPAL GURUNG DOS Process Agent 39-02 64TH STREET, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
GOPAL GURUNG Chief Executive Officer 39-02 64TH STREET, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1309997-DCA Inactive Business 2009-02-25 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
121127006343 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101129002438 2010-11-29 BIENNIAL STATEMENT 2010-11-01
081104000774 2008-11-04 CERTIFICATE OF INCORPORATION 2008-11-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-11-16 No data 3902 64TH ST, Queens, WOODSIDE, NY, 11377 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-20 No data 3902 64TH ST, Queens, WOODSIDE, NY, 11377 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-15 No data 3902 64TH ST, Queens, WOODSIDE, NY, 11377 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-16 No data 3902 64TH ST, Queens, WOODSIDE, NY, 11377 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1766428 INTEREST INVOICED 2014-08-25 6.75 Interest Payment
1741615 INTEREST INVOICED 2014-07-25 13.5 Interest Payment
1719830 LL VIO INVOICED 2014-07-01 500 LL - License Violation
1719831 OL VIO INVOICED 2014-07-01 1000 OL - Other Violation
1703152 WM VIO CREDITED 2014-06-10 1200 WM - W&M Violation
1703151 OL VIO CREDITED 2014-06-10 1000 OL - Other Violation
1701363 LL VIO CREDITED 2014-06-09 500 LL - License Violation
1660449 WM VIO CREDITED 2014-04-23 75 WM - W&M Violation
1660448 OL VIO CREDITED 2014-04-23 500 OL - Other Violation
1556045 RENEWAL INVOICED 2014-01-09 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-16 Default Decision NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 4 No data 4 No data

Date of last update: 17 Jan 2025

Sources: New York Secretary of State