Search icon

PRAMUKH SALES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PRAMUKH SALES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2011 (14 years ago)
Entity Number: 4149690
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 LEXINGTON AVENUE, LOBBY STORE GROUND, NEW YORK, NY, United States, 10170
Principal Address: 420 LEXINGTON AVEUE, LOBBY STORE GROUND, NEW YORK, NY, United States, 10170

Contact Details

Phone +1 212-922-9704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIPAKKUMAR PATEL Chief Executive Officer 5272 BERKSHIRE VALLEY ROAD, OAKRIDGE, NY, United States, 07438

DOS Process Agent

Name Role Address
DIPAKKUMAR PATEL DOS Process Agent 420 LEXINGTON AVENUE, LOBBY STORE GROUND, NEW YORK, NY, United States, 10170

Licenses

Number Status Type Date End date
2073742-1-DCA Active Business 2018-06-18 2023-11-30
2014840-1-DCA Active Business 2014-10-22 2023-12-31

History

Start date End date Type Value
2013-10-21 2019-11-04 Address 5272 BERSHIRE VALLEY ROAD, OAKRIDGE, NJ, 07438, USA (Type of address: Principal Executive Office)
2013-10-21 2019-11-04 Address 5272 BERKSHIRE VALLEY ROAD, OAKRIDGE, NJ, 07438, USA (Type of address: Service of Process)
2011-10-04 2013-10-21 Address 98 HAWKINS AVE., PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104062588 2019-11-04 BIENNIAL STATEMENT 2019-10-01
171004006972 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151002006535 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131021006586 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111004000816 2011-10-04 CERTIFICATE OF INCORPORATION 2011-10-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3398165 RENEWAL INVOICED 2021-12-27 200 Tobacco Retail Dealer Renewal Fee
3372568 RENEWAL INVOICED 2021-09-23 200 Electronic Cigarette Dealer Renewal
3115315 RENEWAL INVOICED 2019-11-14 200 Tobacco Retail Dealer Renewal Fee
3089757 RENEWAL INVOICED 2019-09-25 200 Electronic Cigarette Dealer Renewal
2929278 RENEWAL_PH INVOICED 2018-11-14 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2778336 LICENSE INVOICED 2018-04-19 200 Electronic Cigarette Dealer License Fee
2709373 RENEWAL_PH INVOICED 2017-12-13 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2240358 RENEWAL INVOICED 2015-12-23 110 Cigarette Retail Dealer Renewal Fee
1852930 LICENSE INVOICED 2014-10-14 85 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
9750.00
Total Face Value Of Loan:
9750.00
Date:
2016-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9750
Current Approval Amount:
9750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9797.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State