Search icon

PUNCHGINI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PUNCHGINI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2010 (15 years ago)
Entity Number: 4003504
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 217 E 49TH ST., NEW YORK, NY, United States, 10017
Principal Address: 217 E. 49TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJA JHANJEE Chief Executive Officer 217 E. 49TH STREET, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217 E 49TH ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
161104007284 2016-11-04 BIENNIAL STATEMENT 2016-10-01
121024006105 2012-10-24 BIENNIAL STATEMENT 2012-10-01
101005000524 2010-10-05 CERTIFICATE OF INCORPORATION 2010-10-05

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77492
Current Approval Amount:
77492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78689.41

Court Cases

Court Case Summary

Filing Date:
2015-01-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KUMAR
Party Role:
Plaintiff
Party Name:
PUNCHGINI, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-02-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
PUNCHGINI, INC.
Party Role:
Defendant
Party Name:
ITC LIMITED,
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State