Search icon

DIYA 142, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIYA 142, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2008 (17 years ago)
Entity Number: 3755005
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 142-01 38TH AVENUE, FLUSHING, NY, United States, 11354
Principal Address: 142-01 38TH AVE, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-461-4110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIYA 142, INC. DOS Process Agent 142-01 38TH AVENUE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
SUSHILA PATEL Chief Executive Officer 738 FOCH BLVD, WILLISTON PARK, NY, United States, 11596

Licenses

Number Status Type Date Last renew date End date Address Description
632119 No data Retail grocery store No data No data No data 142-01 38TH AVE, FLUSHING, NY, 11354 No data
0081-21-112922 No data Alcohol sale 2024-03-29 2024-03-29 2027-03-31 142 01 38TH AVENUE, FLUSHING, New York, 11354 Grocery Store
2071141-1-DCA Active Business 2018-05-15 No data 2023-11-30 No data No data

History

Start date End date Type Value
2011-05-04 2016-12-05 Address 42-49 COLDEN ST, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2008-12-19 2020-12-02 Address 142-01 38TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061335 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181211006441 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161205007883 2016-12-05 BIENNIAL STATEMENT 2016-12-01
130107006305 2013-01-07 BIENNIAL STATEMENT 2012-12-01
110504002726 2011-05-04 BIENNIAL STATEMENT 2010-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3657730 OL VIO INVOICED 2023-06-16 500 OL - Other Violation
3657728 SS VIO INVOICED 2023-06-16 250 SS - State Surcharge (Tobacco)
3657729 TS VIO INVOICED 2023-06-16 75 TS - State Fines (Tobacco)
3604624 SCALE-01 INVOICED 2023-02-27 20 SCALE TO 33 LBS
3536645 TP VIO INVOICED 2022-10-13 750 TP - Tobacco Fine Violation
3536644 TS VIO INVOICED 2022-10-13 1125 TS - State Fines (Tobacco)
3536643 SS VIO INVOICED 2022-10-13 250 SS - State Surcharge (Tobacco)
3384154 RENEWAL INVOICED 2021-10-27 200 Tobacco Retail Dealer Renewal Fee
3379372 RENEWAL INVOICED 2021-10-08 200 Electronic Cigarette Dealer Renewal
3363952 WM VIO INVOICED 2021-08-26 50 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-20 Hearing Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2024-08-01 Pleaded Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2024-08-01 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2024-08-01 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2023-06-15 No data SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-06-15 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 1 No data No data
2023-06-15 No data SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-06-15 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 1 No data No data
2022-10-12 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-10-12 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
12127.00
Total Face Value Of Loan:
12127.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
62800.00
Total Face Value Of Loan:
257000.00
Date:
2020-05-02
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:
12128.00
Total Face Value Of Loan:
12127.50

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12127
Current Approval Amount:
12127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12328.71
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12128
Current Approval Amount:
12127.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12309.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State