Search icon

PRAMUKH SALES CORPORATION

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-09 No data 420 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10170 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-09 No data 420 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10170 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-02 No data 420 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10170 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-27 No data 420 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10170 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-25 No data 420 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10170 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-07 No data 420 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10170 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-07 No data 420 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10170 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-20 No data 420 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10170 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-12 No data 420 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10170 No 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1158758901 2021-04-24 0202 PPS 420 Lexington Ave, New York, NY, 10170-0002
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10170-0002
Project Congressional District NY-12
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9797.94
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State