Search icon

PRAYOSHA 202 INC.

Company Details

Name: PRAYOSHA 202 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2009 (16 years ago)
Entity Number: 3782640
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 202 MOTT STREET, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 917-687-7897

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NITIN PATEL Chief Executive Officer 202 MOTT STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 MOTT STREET, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date Last renew date End date Address Description
628248 No data Retail grocery store No data No data No data 202 MOTT ST, NEW YORK, NY, 10012 No data
0081-21-111838 No data Alcohol sale 2021-09-17 2021-09-17 2024-10-31 202 MOTT STREET, NEW YORK, New York, 10012 Grocery Store
2067494-1-DCA Active Business 2018-03-09 No data 2023-11-30 No data No data
1464783-DCA Inactive Business 2013-05-13 No data 2016-03-31 No data No data
1348295-DCA Active Business 2010-03-29 No data 2023-12-31 No data No data
1318889-DCA Inactive Business 2009-05-19 No data 2011-12-31 No data No data

History

Start date End date Type Value
2009-11-18 2011-05-16 Address 202 MOTT STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2009-03-05 2009-11-18 Address 1662 PARK AVNEUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210305060769 2021-03-05 BIENNIAL STATEMENT 2021-03-01
130327006130 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110516002411 2011-05-16 BIENNIAL STATEMENT 2011-03-01
091118000793 2009-11-18 CERTIFICATE OF CHANGE 2009-11-18
090305000886 2009-03-05 CERTIFICATE OF INCORPORATION 2009-03-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-17 PRAYOSHA 202 202 MOTT ST, NEW YORK, New York, NY, 10012 A Food Inspection Department of Agriculture and Markets No data
2023-10-20 PRAYOSHA 202 202 MOTT ST, NEW YORK, New York, NY, 10012 A Food Inspection Department of Agriculture and Markets No data
2023-04-06 No data 202 MOTT ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-29 PRAYOSHA 202 202 MOTT ST, NEW YORK, New York, NY, 10012 A Food Inspection Department of Agriculture and Markets No data
2022-07-27 No data 202 MOTT ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-15 No data 202 MOTT ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-01 PRAYOSHA 202 202 MOTT ST, NEW YORK, New York, NY, 10012 A Food Inspection Department of Agriculture and Markets No data
2021-08-05 No data 202 MOTT ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-24 No data 202 MOTT ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-22 No data 202 MOTT ST, Manhattan, NEW YORK, NY, 10012 Pass 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
3387622 RENEWAL INVOICED 2021-11-05 200 Electronic Cigarette Dealer Renewal
3387623 RENEWAL INVOICED 2021-11-05 200 Tobacco Retail Dealer Renewal Fee
3358163 SS VIO INVOICED 2021-08-09 250 SS - State Surcharge (Tobacco)
3358165 OL VIO INVOICED 2021-08-09 6500 OL - Other Violation
3358164 TS VIO INVOICED 2021-08-09 650 TS - State Fines (Tobacco)
3111126 RENEWAL INVOICED 2019-11-01 200 Electronic Cigarette Dealer Renewal
3111127 RENEWAL INVOICED 2019-11-01 200 Tobacco Retail Dealer Renewal Fee
3011361 CL VIO INVOICED 2019-04-02 175 CL - Consumer Law Violation
3008852 SCALE-01 INVOICED 2019-03-27 20 SCALE TO 33 LBS
2764326 SCALE-01 INVOICED 2018-03-26 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-05 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 13 13 No data No data
2021-08-05 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 13 13 No data No data
2019-03-22 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-03-14 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
2016-02-19 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
2014-11-14 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data
2014-09-02 Pleaded LICENSEE (AND EMPLOYEES/AGENTS) USE THE STOOP LINE STAND OR SIDEWALK ADJACENT TO THE STAND TO WASH, TRIM BUNCH OR PREPARE FRUIT, VEGETABLE, FLOWERS AND OTHER ARTICLES DISPLAYED AS SUCH STAND 1 1 No data No data
2014-01-15 Settlement (Pre-Hearing) ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2890588501 2021-02-22 0202 PPS 202 Mott St, New York, NY, 10012-4544
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22412.5
Loan Approval Amount (current) 22412.5
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-4544
Project Congressional District NY-10
Number of Employees 4
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22573.12
Forgiveness Paid Date 2021-11-16
6160957701 2020-05-01 0202 PPP 202 MOTT ST, NEW YORK, NY, 10012
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22357
Loan Approval Amount (current) 22357
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 Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 22620.38
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State