Search icon

RUCHIKA ENTERPRISES INC

Company Details

Name: RUCHIKA ENTERPRISES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2009 (16 years ago)
Entity Number: 3783937
ZIP code: 10028
County: New York
Place of Formation: New York
Principal Address: 1594 York Ave, New York, NY, United States, 10028

Contact Details

Phone +1 510-364-7332

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUCHIKA ENTERPRISES DOS Process Agent 1594 York Ave, New York, NY, United States, 10028

Chief Executive Officer

Name Role Address
JAG RAJPAL Chief Executive Officer 1594 YORK AVE, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date Last renew date End date Address Description
626240 No data Retail grocery store No data No data No data 1594 YORK AVE, NEW YORK, NY, 10028 No data
0081-23-122759 No data Alcohol sale 2023-10-03 2023-10-03 2026-10-31 1594 YORK AVENUE, NEW YORK, New York, 10028 Grocery Store
2081469-2-DCA Active Business 2019-01-17 No data 2024-11-30 No data No data
1442391-DCA Active Business 2012-08-22 No data 2023-12-31 No data No data

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 1594 YORK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-10-29 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-29 2025-03-06 Address 1594 YORK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-10-29 2025-03-06 Address 1594 YORK AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2009-03-10 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-10 2024-10-29 Address 1594 YORK AVE, NEW YORK, NY, 10028, 6204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306001844 2025-03-06 BIENNIAL STATEMENT 2025-03-06
241029003888 2024-10-29 BIENNIAL STATEMENT 2024-10-29
091007000590 2009-10-07 CERTIFICATE OF AMENDMENT 2009-10-07
090310000173 2009-03-10 CERTIFICATE OF INCORPORATION 2009-03-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-07 7-ELEVEN STORE# 33616B 1594 YORK AVE, NEW YORK, New York, NY, 10028 A Food Inspection Department of Agriculture and Markets No data
2023-02-23 7-ELEVEN STORE# 33616B 1594 YORK AVE, NEW YORK, New York, NY, 10028 A Food Inspection Department of Agriculture and Markets No data
2023-01-31 No data 1594 YORK AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-14 No data 1594 YORK AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-21 7-ELEVEN STORE# 33616B 1594 YORK AVE, NEW YORK, New York, NY, 10028 A Food Inspection Department of Agriculture and Markets No data
2021-10-15 No data 1594 YORK AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-27 No data 1594 YORK AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-11 No data 1594 YORK AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-03 No data 1594 YORK AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-25 No data 1594 YORK AVE, Manhattan, NEW YORK, NY, 10028 No Warning 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
3527757 RENEWAL INVOICED 2022-09-29 200 Electronic Cigarette Dealer Renewal
3384529 RENEWAL INVOICED 2021-10-28 200 Tobacco Retail Dealer Renewal Fee
3382692 OL VIO INVOICED 2021-10-22 500 OL - Other Violation
3246491 RENEWAL INVOICED 2020-10-15 200 Electronic Cigarette Dealer Renewal
3116666 RENEWAL INVOICED 2019-11-18 200 Tobacco Retail Dealer Renewal Fee
2964134 LICENSE INVOICED 2019-01-17 200 Electronic Cigarette Dealer License Fee
2834838 PROCESSING CREDITED 2018-08-30 50 License Processing Fee
2834839 DCA-SUS CREDITED 2018-08-30 150 Suspense Account
2774949 LICENSE CREDITED 2018-04-11 200 Electronic Cigarette Dealer License Fee
2740534 TP VIO INVOICED 2018-02-07 2000 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-10-15 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 4 No data No data
2017-08-28 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2015-11-12 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2015-11-12 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6172767210 2020-04-27 0202 PPP 1594 York Ave, New York, NY, 10028
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83400
Loan Approval Amount (current) 83400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84446.5
Forgiveness Paid Date 2021-08-10
5179238405 2021-02-08 0202 PPS 1594 York Ave, New York, NY, 10028-6204
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87292
Loan Approval Amount (current) 87292
Undisbursed Amount 0
Franchise Name 7-Eleven, Inc - Individual Store Franchise Agreement
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-6204
Project Congressional District NY-12
Number of Employees 12
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88097.96
Forgiveness Paid Date 2022-01-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State