Search icon

AKSHAR 108 INC.

Company Details

Name: AKSHAR 108 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2011 (14 years ago)
Entity Number: 4101562
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 64-15 108TH STREET, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-897-7839

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BHARAT PATEL Chief Executive Officer 64-15 108TH STREET, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64-15 108TH STREET, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date Last renew date End date Address Description
670973 No data Retail grocery store No data No data No data 64-15 108TH ST, FOREST HILLS, NY, 11375 No data
0081-20-108161 No data Alcohol sale 2023-10-31 2023-10-31 2026-10-31 64 15 108TH ST, FOREST HILLS, New York, 11375 Grocery Store
2071222-1-DCA Active Business 2018-05-16 No data 2023-11-30 No data No data

Filings

Filing Number Date Filed Type Effective Date
210604060556 2021-06-04 BIENNIAL STATEMENT 2021-06-01
130607006361 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110601000881 2011-06-01 CERTIFICATE OF INCORPORATION 2011-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543632 RENEWAL INVOICED 2022-10-27 200 Tobacco Retail Dealer Renewal Fee
3404573 OL VIO CREDITED 2022-01-04 50 OL - Other Violation
3404641 SCALE-01 INVOICED 2022-01-04 40 SCALE TO 33 LBS
3380679 RENEWAL INVOICED 2021-10-14 200 Electronic Cigarette Dealer Renewal
3259440 RENEWAL INVOICED 2020-11-18 200 Tobacco Retail Dealer Renewal Fee
3112203 SCALE-01 INVOICED 2019-11-06 40 SCALE TO 33 LBS
3091799 RENEWAL INVOICED 2019-10-01 200 Electronic Cigarette Dealer Renewal
2915903 RENEWAL INVOICED 2018-10-24 200 Tobacco Retail Dealer Renewal Fee
2746531 LICENSE INVOICED 2018-02-21 200 Electronic Cigarette Dealer License Fee
2542963 SCALE-01 INVOICED 2017-01-30 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-01-03 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
10272.00
Total Face Value Of Loan:
10272.00
Date:
2020-05-20
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:
500000.00
Date:
2020-05-02
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:
10272.00
Total Face Value Of Loan:
10272.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10272
Current Approval Amount:
10272
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10340.48
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10272
Current Approval Amount:
10272
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10393.08

Court Cases

Court Case Summary

Filing Date:
2016-03-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LOPEZ
Party Role:
Plaintiff
Party Name:
AKSHAR 108 INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State