Search icon

USA LANKA INC.

Company Details

Name: USA LANKA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2010 (15 years ago)
Entity Number: 3980739
ZIP code: 11427
County: Queens
Place of Formation: New York
Address: 8651 WINCHESTER BLVD., QUEENS VILLAGE, NY, United States, 11427

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
USA LANKA INC. DOS Process Agent 8651 WINCHESTER BLVD., QUEENS VILLAGE, NY, United States, 11427

Chief Executive Officer

Name Role Address
DHAKSHIN ELLAPPERUMAARACHCHILAGE Chief Executive Officer 8651 WINCHESTER BLVD., QUEENS VILLAGE, NY, United States, 11427

Licenses

Number Type Address
746474 Retail grocery store 454 MEACHAM AVE, ELMONT, NY, 11003

History

Start date End date Type Value
2010-08-04 2012-08-08 Address 41-21 HAMPTON ST. #3R, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120808006514 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100804000234 2010-08-04 CERTIFICATE OF INCORPORATION 2010-08-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-21 LAKFOOD 454 MEACHAM AVE, ELMONT, Nassau, NY, 11003 A Food Inspection Department of Agriculture and Markets No data
2023-05-24 LAKFOOD 454 MEACHAM AVE, ELMONT, Nassau, NY, 11003 A Food Inspection Department of Agriculture and Markets No data
2022-03-31 LAKFOOD 454 MEACHAM AVE, ELMONT, Nassau, NY, 11003 A Food Inspection Department of Agriculture and Markets No data
2018-06-18 No data 8801 182ND PL, Queens, HOLLIS, NY, 11423 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-18 No data 8801 182ND PL, Queens, JAMAICA, NY, 11423 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
2858842 OL VIO INVOICED 2018-09-07 500 OL - Other Violation
2813109 OL VIO CREDITED 2018-07-15 250 OL - Other Violation
2804807 CL VIO CREDITED 2018-06-29 350 CL - Consumer Law Violation
2804808 OL VIO CREDITED 2018-06-29 250 OL - Other Violation
2804294 SCALE-01 INVOICED 2018-06-28 20 SCALE TO 33 LBS
350237 CNV_SI INVOICED 2013-07-26 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-18 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2018-06-18 Default Decision TOTAL SELLING PRICE NOT SHOWN 2 No data 2 No data
2018-06-18 Default Decision BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2466867703 2020-05-01 0202 PPP 8801 182ND PL, JAMAICA, NY, 11423
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 JAMAICA, QUEENS, NY, 11423-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 445110
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 12662.99
Forgiveness Paid Date 2021-08-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State