Search icon

SHREE GANESH FOOD MARKET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHREE GANESH FOOD MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 2011 (14 years ago)
Date of dissolution: 20 Dec 2023
Entity Number: 4133213
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 169-05 26TH AVE, BAYSIDE, NY, United States, 11358

Contact Details

Phone +1 347-267-3020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHREE GANESH FOOD MARKET INC. DOS Process Agent 169-05 26TH AVE, BAYSIDE, NY, United States, 11358

Chief Executive Officer

Name Role Address
HARESHKUMAR THAKKAR Chief Executive Officer 169-05 26TH AVE, BAYSIDE, NY, United States, 11358

Licenses

Number Status Type Date End date
1409476-DCA Inactive Business 2011-09-28 2018-12-31

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 169-05 26TH AVE, BAYSIDE, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-08 Address 169-05 26TH AVE, BAYSIDE, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2023-12-20 Address 169-05 26TH AVE, BAYSIDE, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-12-20 Address 169-05 26TH AVE, BAYSIDE, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220003474 2023-12-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-20
230808000022 2023-08-08 BIENNIAL STATEMENT 2023-08-01
220504001999 2022-05-04 BIENNIAL STATEMENT 2021-08-01
191216060000 2019-12-16 BIENNIAL STATEMENT 2019-08-01
170802006006 2017-08-02 BIENNIAL STATEMENT 2017-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2798127 INTEREST INVOICED 2018-06-10 10 Interest Payment
2790579 INTEREST INVOICED 2018-05-16 20 Interest Payment
2788255 INTEREST CREDITED 2018-05-10 35.75 Interest Payment
2785424 SCALE-01 INVOICED 2018-05-02 20 SCALE TO 33 LBS
2774767 SS VIO INVOICED 2018-04-11 50 SS - State Surcharge (Tobacco)
2774768 TS VIO INVOICED 2018-04-11 1000 TS - State Fines (Tobacco)
2772882 INTEREST INVOICED 2018-04-10 30 Interest Payment
2740535 TP VIO INVOICED 2018-02-07 2000 TP - Tobacco Fine Violation
2740536 TO VIO INVOICED 2018-02-07 2000 'TO - Tobacco Other
2740537 SS VIO CREDITED 2018-02-07 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-06 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2017-09-06 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2017-09-06 Hearing Decision 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 No data 1 No data
2015-02-17 Settlement (Pre-Hearing) FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data
2015-02-17 Settlement (Pre-Hearing) 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

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
9096.00
Total Face Value Of Loan:
9096.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9096
Current Approval Amount:
9096
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9221.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State