Search icon

SHREE GANESH FOOD MARKET INC.

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 2023-12-20 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: Service of Process)
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 Address 169-05 26TH AVE, BAYSIDE, NY, 11358, USA (Type of address: Chief Executive Officer)
2019-12-16 2023-08-08 Address 169-05 26TH AVE, BAYSIDE, NY, 11358, USA (Type of address: Chief Executive Officer)
2015-08-12 2023-08-08 Address 169-05 26TH AVE, BAYSIDE, NY, 11358, USA (Type of address: Service of Process)
2015-08-12 2019-12-16 Address 169-05 26TH AVE, BAYSIDE, NY, 11358, USA (Type of address: Chief Executive Officer)
2013-09-06 2015-08-12 Address 169-05 26TH AVE, BAYSIDE, NY, 11358, USA (Type of address: Chief Executive Officer)
2011-08-22 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
150812006036 2015-08-12 BIENNIAL STATEMENT 2015-08-01
130906002405 2013-09-06 BIENNIAL STATEMENT 2013-08-01
110822000288 2011-08-22 CERTIFICATE OF INCORPORATION 2011-08-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-27 No data 16905 26TH AVE, Queens, FLUSHING, NY, 11358 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-19 No data 16905 26TH AVE, Queens, FLUSHING, NY, 11358 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-20 No data 16905 26TH AVE, Queens, FLUSHING, NY, 11358 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-06 No data 16905 26TH AVE, Queens, FLUSHING, NY, 11358 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-01 No data 16905 26TH AVE, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-14 No data 16905 26TH AVE, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-25 No data 16905 26TH AVE, Queens, FLUSHING, NY, 11358 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-02 No data 16905 26TH AVE, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-07 No data 16905 26TH AVE, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-17 No data 16905 26TH AVE, Queens, FLUSHING, NY, 11358 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1667408006 2020-06-22 0202 PPP 169-05 26TH AVENUE, BAYSIDE, NY, 11358
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9096
Loan Approval Amount (current) 9096
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9221.85
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State