Search icon

PAK PUNJAB INC.

Company Details

Name: PAK PUNJAB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2008 (16 years ago)
Entity Number: 3742702
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 50 2ND AVE., NEW YORK, NY, United States, 10003
Principal Address: 50 2ND AVE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-614-0107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAJIDA KHAN Chief Executive Officer 50 2ND AVE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 2ND AVE., NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date Address
628283 No data Retail grocery store No data No data 50 2ND AVE, NEW YORK, NY, 10003
2073713-1-DCA Active Business 2018-06-18 2023-11-30 No data
2047021-1-DCA Active Business 2017-01-04 2023-12-31 No data
1308804-DCA Inactive Business 2009-02-05 2016-12-31 No data

Filings

Filing Number Date Filed Type Effective Date
160421000815 2016-04-21 CERTIFICATE OF CORRECTION 2016-04-21
130419002078 2013-04-19 BIENNIAL STATEMENT 2012-11-01
081113000767 2008-11-13 CERTIFICATE OF INCORPORATION 2008-11-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-08 PAK PUNJAB 50 2ND AVE, NEW YORK, New York, NY, 10003 A Food Inspection Department of Agriculture and Markets No data
2023-11-27 PAK PUNJAB 50 2ND AVE, NEW YORK, New York, NY, 10003 A Food Inspection Department of Agriculture and Markets No data
2023-09-27 PAK PUNJAB 50 2ND AVE, NEW YORK, New York, NY, 10003 C Food Inspection Department of Agriculture and Markets 10B - Boxed merchandise observed directly on floor in the rear retail area section and basement storage room interfering with sanitation and inspection. - Establishment has insufficient space to accommodate operations in basement storage area with food and/or non-food items stored directly against wall hampering proper inspection and cleaning.
2023-02-08 No data 50 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-09 No data 50 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-26 PAK PUNJAB 50 2ND AVE, NEW YORK, New York, NY, 10003 A Food Inspection Department of Agriculture and Markets No data
2021-12-02 No data 50 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-26 No data 50 2ND AVE, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-29 No data 50 2ND AVE, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-23 No data 50 2ND AVE, Manhattan, NEW YORK, NY, 10003 No 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
3555232 OL VIO INVOICED 2022-11-17 50 OL - Other Violation
3386793 RENEWAL INVOICED 2021-11-03 200 Electronic Cigarette Dealer Renewal
3386794 RENEWAL INVOICED 2021-11-03 200 Tobacco Retail Dealer Renewal Fee
3175932 OL VIO INVOICED 2020-04-15 250 OL - Other Violation
3167681 OL VIO CREDITED 2020-03-09 250 OL - Other Violation
3155313 TS VIO INVOICED 2020-02-05 750 TS - State Fines (Tobacco)
3155314 TP VIO INVOICED 2020-02-05 750 TP - Tobacco Fine Violation
3155312 SS VIO INVOICED 2020-02-05 50 SS - State Surcharge (Tobacco)
3121163 RENEWAL INVOICED 2019-11-29 200 Tobacco Retail Dealer Renewal Fee
3091257 RENEWAL INVOICED 2019-09-30 200 Electronic Cigarette Dealer Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-11-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2020-02-26 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2020-01-29 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2020-01-29 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2018-05-03 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2016-08-15 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2016-05-23 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2016-05-23 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2016-05-23 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1178678604 2021-03-12 0202 PPS 50 2nd Ave, New York, NY, 10003-8656
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10372
Loan Approval Amount (current) 10372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-8656
Project Congressional District NY-10
Number of Employees 2
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10415.5
Forgiveness Paid Date 2021-08-16
2088177405 2020-05-05 0202 PPP 50 2ND AVE FRNT 2, NEW YORK, NY, 10003-8656
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7696
Loan Approval Amount (current) 7696
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-8656
Project Congressional District NY-10
Number of Employees 2
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7768.32
Forgiveness Paid Date 2021-04-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State