Search icon

WORKNPRAY ENTERPRISES INC.

Company Details

Name: WORKNPRAY ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2011 (14 years ago)
Entity Number: 4101192
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 136 LAWRENCE STREET, BROOKLYN, NY, United States, 11201
Principal Address: WORKNPRAY ENTERPRISES INC, 136 LAWRENCE STREET, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 516-850-4111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 LAWRENCE STREET, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
SULTAN ALI KESHWANI Agent 3 PATTON BLVD., NEW HYDE PARK, NY, 11040

Chief Executive Officer

Name Role Address
SULTAN KESHWANI Chief Executive Officer WORKNPRAY ENTERPRISES INC, 136 LAWRENCE STREET, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date Last renew date End date Address Description
0081-21-100280 No data Alcohol sale 2024-02-23 2024-02-23 2027-02-28 136 LAWRENCE ST, BROOKLYN, New York, 11201 Grocery Store
2102943-2-DCA Inactive Business 2021-12-03 No data 2022-12-31 No data No data
2102944-2-DCA Inactive Business 2021-12-03 No data 2022-11-30 No data No data
2072288-1-DCA Inactive Business 2018-05-31 No data 2023-11-30 No data No data
1421381-DCA Inactive Business 2012-03-13 No data 2023-12-31 No data No data
1421380-DCA Inactive Business 2012-03-12 No data 2018-03-31 No data No data

History

Start date End date Type Value
2023-06-13 2023-06-13 Address WORKNPRAY ENTERPRISES INC, 136 LAWRENCE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2023-03-29 Address WORKNPRAY ENTERPRISES INC, 136 LAWRENCE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-06-13 Address WORKNPRAY ENTERPRISES INC, 136 LAWRENCE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-06-13 Address 136 LAWRENCE STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2023-03-29 2023-06-13 Address 3 PATTON BLVD., NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)
2013-06-07 2023-03-29 Address WORKNPRAY ENTERPRISES INC, 136 LAWRENCE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2011-09-21 2023-03-29 Address 3 PATTON BLVD., NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)
2011-09-21 2023-03-29 Address 136 LAWRENCE STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2011-06-01 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230613000048 2023-06-13 BIENNIAL STATEMENT 2023-06-01
230329000074 2023-03-29 BIENNIAL STATEMENT 2021-06-01
190606060388 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170605007560 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150602006843 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130607006694 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110921000287 2011-09-21 CERTIFICATE OF CHANGE 2011-09-21
110601000298 2011-06-01 CERTIFICATE OF INCORPORATION 2011-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-29 No data 136 LAWRENCE ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-27 No data 136 LAWRENCE ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-31 No data 136 LAWRENCE ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-23 No data 136 LAWRENCE ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-22 No data 136 LAWRENCE ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-10 No data 136 LAWRENCE ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-24 No data 136 LAWRENCE ST, Brooklyn, BROOKLYN, NY, 11201 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-14 No data 136 LAWRENCE ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-13 No data 136 LAWRENCE ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-01 No data 136 LAWRENCE ST, Brooklyn, BROOKLYN, NY, 11201 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
3667311 PL VIO INVOICED 2023-07-06 500 PL - Padlock Violation
3667430 SS VIO INVOICED 2023-07-06 500 SS - State Surcharge (Tobacco)
3667434 TO VIO INVOICED 2023-07-06 12300 'TO - Tobacco Other
3667433 PL VIO INVOICED 2023-07-06 500 PL - Padlock Violation
3667431 TS VIO INVOICED 2023-07-06 3750 TS - State Fines (Tobacco)
3667432 TP VIO INVOICED 2023-07-06 300 TP - Tobacco Fine Violation
3462610 TO VIO CREDITED 2022-07-13 4000 'TO - Tobacco Other
3455004 TO VIO INVOICED 2022-06-13 1500 'TO - Tobacco Other
3440282 TO VIO CREDITED 2022-04-21 2000 'TO - Tobacco Other
3435363 TS VIO INVOICED 2022-04-05 650 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-29 No data FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 No data No data No data
2023-06-29 No data SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 8 No data No data No data
2023-06-29 No data FAILED TO STORE TOBACCO PRODUCTS, HERBAL CIGARETTES, LIQUID NICOTINE, SHISHA, OR E-CIGARETTES BEHIND A COUNTER ACCESSIBLE ONLY TO STORE PERSONNEL OR IN A LOCKED CONTAINER 1 No data No data No data
2023-06-29 No data OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 No data No data No data
2023-06-29 No data BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2023-06-29 No data FAILED TO POST CIGARETTE TAX STAMPS SIGN CONSPICUOUSLY 1 No data No data No data
2023-06-29 No data BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data No data No data
2022-03-31 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 13 13 No data No data
2022-03-31 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 3 3 No data No data
2022-03-31 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 13 13 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6186258305 2021-01-26 0235 PPS 3 Patton Blvd, New Hyde Park, NY, 11040-1601
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7340
Loan Approval Amount (current) 7340
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 Hyde Park, NASSAU, NY, 11040-1601
Project Congressional District NY-03
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7389.95
Forgiveness Paid Date 2021-10-06
3178457709 2020-05-01 0202 PPP 136 LAWRENCE STREET, BROOKLYN, NY, 11201
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) 7340
Loan Approval Amount (current) 7340
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541618
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 7425.12
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State