Search icon

351 BOWERY STREET INC

Company Details

Name: 351 BOWERY STREET INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2011 (14 years ago)
Entity Number: 4146073
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 351 BOWERY STREET, NEW YORK, NY, United States, 10003
Principal Address: 351 Bowery Street, New York, NY, United States, 10003

Contact Details

Phone +1 510-364-7332

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
351 BOWERY STREET INC DOS Process Agent 351 BOWERY STREET, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JAG RAJPAL Chief Executive Officer 351 BOWERY STREET, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date Last renew date End date Address Description
629256 No data Retail grocery store No data No data No data 351 BOWERY ST, NEW YORK, NY, 10003 No data
0081-21-112071 No data Alcohol sale 2024-02-16 2024-02-16 2027-02-28 351 BOWERY, NEW YORK, New York, 10003 Grocery Store
2074553-1-DCA Active Business 2018-06-27 No data 2023-11-30 No data No data
1415494-DCA Active Business 2011-12-12 No data 2024-12-31 No data No data

History

Start date End date Type Value
2022-09-16 2024-10-29 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.02
2011-10-14 2022-09-16 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.02
2011-09-26 2024-10-29 Address 351 BOWERY STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241029003867 2024-10-29 BIENNIAL STATEMENT 2024-10-29
111014000460 2011-10-14 CERTIFICATE OF AMENDMENT 2011-10-14
110926000260 2011-09-26 CERTIFICATE OF INCORPORATION 2011-09-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-10-25 7-ELEVEN STORE 35308A 351 BOWERY ST, NEW YORK, New York, NY, 10003 A Food Inspection Department of Agriculture and Markets No data
2022-10-12 7-ELEVEN STORE 35308A 351 BOWERY ST, NEW YORK, New York, NY, 10003 A Food Inspection Department of Agriculture and Markets No data
2022-09-22 No data 351 BOWERY, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-07 No data 351 BOWERY, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-09 No data 351 BOWERY, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-29 No data 351 BOWERY, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-12 No data 351 BOWERY, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-18 No data 351 BOWERY, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-17 No data 351 BOWERY, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-09 No data 351 BOWERY, Manhattan, NEW YORK, NY, 10003 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
3534833 RENEWAL INVOICED 2022-10-06 200 Tobacco Retail Dealer Renewal Fee
3371067 RENEWAL INVOICED 2021-09-17 200 Electronic Cigarette Dealer Renewal
3265047 RENEWAL INVOICED 2020-12-03 200 Tobacco Retail Dealer Renewal Fee
3110786 RENEWAL INVOICED 2019-10-31 200 Electronic Cigarette Dealer Renewal
2922303 RENEWAL INVOICED 2018-11-01 200 Tobacco Retail Dealer Renewal Fee
2774899 LICENSE INVOICED 2018-04-11 200 Electronic Cigarette Dealer License Fee
2509677 RENEWAL INVOICED 2016-12-10 110 Cigarette Retail Dealer Renewal Fee
2429560 OL VIO INVOICED 2016-09-12 125 OL - Other Violation
1890079 RENEWAL INVOICED 2014-11-21 110 Cigarette Retail Dealer Renewal Fee
1139750 RENEWAL INVOICED 2012-10-17 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-09 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7045247209 2020-04-28 0202 PPP 351 Bowery Street, New York, NY, 10003
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78600
Loan Approval Amount (current) 78600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79579.81
Forgiveness Paid Date 2021-08-10
7291888302 2021-01-28 0202 PPS 351 Bowery, New York, NY, 10003-7100
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84175
Loan Approval Amount (current) 84175
Undisbursed Amount 0
Franchise Name 7-Eleven, Inc - Individual Store Franchise Agreement
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-7100
Project Congressional District NY-10
Number of Employees 19
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84989.08
Forgiveness Paid Date 2022-01-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State