Search icon

POOJA 23 INC.

Company Details

Name: POOJA 23 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2010 (14 years ago)
Entity Number: 4033189
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 41-23 UNION STREET, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-461-9441

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POOJA 23 INC. DOS Process Agent 41-23 UNION STREET, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
BHARAT PATEL Chief Executive Officer 260 ANDREWS ROAD, MINEOLA, NY, United States, 11501

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-120248 No data Alcohol sale 2023-07-03 2023-07-03 2026-07-31 41 23 UNION ST, FLUSHING, New York, 11354 Grocery Store
2070972-1-DCA Active Business 2018-05-11 No data 2023-11-30 No data No data
1402508-DCA Active Business 2011-08-01 No data 2024-12-31 No data No data

History

Start date End date Type Value
2013-01-07 2016-12-05 Address 41-23 UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2010-12-21 2020-12-02 Address 41-23 UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061308 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181211006467 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161205007982 2016-12-05 BIENNIAL STATEMENT 2016-12-01
130107006292 2013-01-07 BIENNIAL STATEMENT 2012-12-01
101221000375 2010-12-21 CERTIFICATE OF INCORPORATION 2010-12-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-08 No data 4123 UNION ST, Queens, FLUSHING, NY, 11355 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-23 No data 4123 UNION ST, Queens, FLUSHING, NY, 11355 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-07 No data 4123 UNION ST, Queens, FLUSHING, NY, 11355 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-20 No data 4123 UNION ST, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-06 No data 4123 UNION ST, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-06 No data 4123 UNION ST, Queens, FLUSHING, NY, 11355 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-18 No data 4123 UNION ST, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-11 No data 4123 UNION ST, Queens, FLUSHING, NY, 11355 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-25 No data 4123 UNION ST, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-06 No data 4123 UNION ST, Queens, FLUSHING, NY, 11355 No Violation Issued 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
3552998 RENEWAL INVOICED 2022-11-14 200 Tobacco Retail Dealer Renewal Fee
3378549 RENEWAL INVOICED 2021-10-05 200 Electronic Cigarette Dealer Renewal
3261271 RENEWAL INVOICED 2020-11-23 200 Tobacco Retail Dealer Renewal Fee
3085868 RENEWAL INVOICED 2019-09-17 200 Electronic Cigarette Dealer Renewal
2917171 RENEWAL INVOICED 2018-10-25 200 Tobacco Retail Dealer Renewal Fee
2745975 LICENSE INVOICED 2018-02-20 200 Electronic Cigarette Dealer License Fee
2712040 TO VIO INVOICED 2017-12-18 750 'TO - Tobacco Other
2642686 SCALE-01 INVOICED 2017-07-17 20 SCALE TO 33 LBS
2503299 RENEWAL INVOICED 2016-12-03 110 Cigarette Retail Dealer Renewal Fee
2138191 OL VIO INVOICED 2015-07-27 75 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-06 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data
2015-07-20 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2267517700 2020-05-01 0202 PPP 4123 UNION ST, FLUSHING, NY, 11355
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11510
Loan Approval Amount (current) 11510
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 Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11636.58
Forgiveness Paid Date 2021-06-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State