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
2088279-2-DCA Inactive Business 2019-07-16 No data 2020-12-31 No data No data
2088285-2-DCA Inactive Business 2019-07-16 No data 2020-11-30 No data No data
2071363-1-DCA Inactive Business 2018-05-16 No data 2019-11-30 No data No data
1348925-DCA Inactive Business 2010-04-02 No data 2019-12-31 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-06 No data 200 W 96TH ST, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-28 No data 200 W 96TH ST, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-25 No data 200 W 96TH ST, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-11 No data 200 W 96TH ST, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-05 No data 200 W 96TH ST, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-30 No data 200 W 96TH ST, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-15 No data 200 W 96TH ST, Manhattan, NEW YORK, NY, 10025 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-29 No data 200 W 96TH ST, Manhattan, NEW YORK, NY, 10025 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-24 No data 200 W 96TH ST, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-15 No data 200 W 96TH ST, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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
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
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
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
2014-02-07 Pleaded SELLING FLAVORED TOBACCO PRODUCT 3 3 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1136548700 2021-03-26 0202 PPS 200 WEST STREET STORE # 3, NEW YORK, NY, 10025
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) 8470
Loan Approval Amount (current) 8470
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10025
Project Congressional District NY-10
Number of Employees 2
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 8524.35
Forgiveness Paid Date 2021-11-17
2469297704 2020-05-01 0202 PPP 200 W 96TH ST, NEW YORK, NY, 10025
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12502
Loan Approval Amount (current) 12502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10025-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12651.41
Forgiveness Paid Date 2021-07-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State