Search icon

PRAMUKH 71, INC.

Company Details

Name: PRAMUKH 71, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2010 (15 years ago)
Entity Number: 3997671
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 107-36 71ST AVE, FOREST HILLS, NY, United States, 11375
Principal Address: 107 -36 71ST AVENUE, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-793-4331

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NIKUNJ PATEL Chief Executive Officer 107 -36 71ST AVENUE, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107-36 71ST AVE, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-128320 No data Alcohol sale 2022-11-18 2022-11-18 2025-12-31 107 36 71ST AVENUE, FOREST HILLS, New York, 11375 Grocery Store
2066920-1-DCA Active Business 2018-02-26 No data 2023-11-30 No data No data
1374485-DCA Active Business 2010-10-14 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
180907006516 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160902006336 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140916006537 2014-09-16 BIENNIAL STATEMENT 2014-09-01
100920000765 2010-09-20 CERTIFICATE OF INCORPORATION 2010-09-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3389993 RENEWAL INVOICED 2021-11-17 200 Electronic Cigarette Dealer Renewal
3389994 RENEWAL INVOICED 2021-11-17 200 Tobacco Retail Dealer Renewal Fee
3339639 OL VIO INVOICED 2021-06-18 17500 OL - Other Violation
3339595 SS VIO INVOICED 2021-06-18 250 SS - State Surcharge (Tobacco)
3339638 TS VIO INVOICED 2021-06-18 1750 TS - State Fines (Tobacco)
3112379 RENEWAL INVOICED 2019-11-06 200 Tobacco Retail Dealer Renewal Fee
3106795 RENEWAL INVOICED 2019-10-25 200 Electronic Cigarette Dealer Renewal
2733580 LICENSE INVOICED 2018-01-25 200 Electronic Cigarette Dealer License Fee
2702274 RENEWAL INVOICED 2017-11-29 110 Cigarette Retail Dealer Renewal Fee
2214452 RENEWAL INVOICED 2015-11-12 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-07-16 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 4 No data No data No data
2024-07-16 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 3 No data No data No data
2024-07-16 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 4 No data No data No data
2024-01-26 Default Decision Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2021-02-04 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 35 35 No data No data
2021-02-04 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 35 35 No data No data
2014-12-04 Pleaded SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS THROUGH A MULTI-PACKAGE DISCOUNT 1 1 No data No data
2014-12-04 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
32575.00
Total Face Value Of Loan:
32575.00
Date:
2020-05-30
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
32495.00
Total Face Value Of Loan:
32495.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32575
Current Approval Amount:
32575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32780.4
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32495
Current Approval Amount:
32495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32875.91

Date of last update: 27 Mar 2025

Sources: New York Secretary of State