Search icon

PRAGI INC.

Company Details

Name: PRAGI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2010 (15 years ago)
Entity Number: 3913184
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 200 WEST 96TH STREET #3, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-662-3392

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BHARATKUMAR M PATEL Agent 200 WEST 96TH STREET STORE #3, NEW YORK, NY, 10025

DOS Process Agent

Name Role Address
C/O BHARATKUMAR M PATEL DOS Process Agent 200 WEST 96TH STREET #3, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-102508 No data Alcohol sale 2023-09-14 2023-09-14 2026-10-31 200 W 96TH ST STORE 3, NEW YORK, New York, 10025 Grocery Store
2095547-1-DCA Active Business 2020-03-25 No data 2023-12-31 No data No data
2095549-1-DCA Active Business 2020-03-25 No data 2023-11-30 No data No data

History

Start date End date Type Value
2010-02-16 2023-09-28 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2010-02-16 2019-12-04 Address 200 WEST 96TH STREET STORE #3, NEW YORK, NY, 10025, USA (Type of address: Registered Agent)
2010-02-16 2019-12-04 Address 200 WEST 96TH STREET STORE #3, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191204000143 2019-12-04 CERTIFICATE OF CHANGE 2019-12-04
100216001110 2010-02-16 CERTIFICATE OF INCORPORATION 2010-02-16

Complaints

Start date End date Type Satisafaction Restitution Result
2021-07-30 2021-08-19 Damaged Goods NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3384903 RENEWAL INVOICED 2021-10-29 200 Electronic Cigarette Dealer Renewal
3384930 RENEWAL INVOICED 2021-10-29 200 Tobacco Retail Dealer Renewal Fee
3360804 SS VIO INVOICED 2021-08-16 250 SS - State Surcharge (Tobacco)
3360806 OL VIO INVOICED 2021-08-16 3500 OL - Other Violation
3360805 TS VIO INVOICED 2021-08-16 350 TS - State Fines (Tobacco)
3232122 PL VIO INVOICED 2020-09-11 500 PL - Padlock Violation
3232114 PL VIO INVOICED 2020-09-11 500 PL - Padlock Violation
3200731 PL VIO VOIDED 2020-08-24 4300 PL - Padlock Violation
3200188 PL VIO VOIDED 2020-08-21 6300 PL - Padlock Violation
3169284 PL VIO VOIDED 2020-03-13 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-06-21 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 2 No data No data No data
2021-08-11 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 7 7 No data No data
2021-08-11 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 7 7 No data No data
2020-03-05 Pleaded BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 1 No data No data
2020-03-05 Pleaded UNLICENSED TOBACCO RETAIL DEALER 1 1 No data No data
2019-10-30 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-10-30 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2018-11-15 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-03-04 Pleaded SOLD PACK OF LITTLE CIGARS FOR LESS THAN THE PRICE FLOOR 1 1 No data No data
2017-06-22 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
8470.00
Total Face Value Of Loan:
8470.00
Date:
2020-05-22
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:
17000.00
Total Face Value Of Loan:
17000.00
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:
12502.00
Total Face Value Of Loan:
12502.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8470
Current Approval Amount:
8470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8524.35
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12502
Current Approval Amount:
12502
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12651.41

Date of last update: 27 Mar 2025

Sources: New York Secretary of State