Search icon

BHAKTI SAGAR GROCERY INC

Company claim

Is this your business?

Get access!

Company Details

Name: BHAKTI SAGAR GROCERY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2012 (13 years ago)
Entity Number: 4190595
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 552 WOODWARD AVENUE, RIDGEWOOD, NY, United States, 11385
Principal Address: 552 Woodward Ave, Ridgewood, NY, United States, 11385

Contact Details

Phone +1 347-393-5588

Phone +1 718-381-2374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 552 WOODWARD AVENUE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
VISHNUKUMAR K PATEL Chief Executive Officer 54-57 65TH PLACE, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date Last renew date End date Address Description
672254 No data Retail grocery store No data No data No data 552 WOODWARD AVE, RIDGEWOOD, NY, 11385 No data
0081-21-100357 No data Alcohol sale 2024-07-18 2024-07-18 2027-07-31 552 WOODWARD AVE, RIDGEWOOD, New York, 11385 Grocery Store
2072098-1-DCA Active Business 2018-05-30 No data 2023-11-30 No data No data

Filings

Filing Number Date Filed Type Effective Date
220216000001 2022-02-16 BIENNIAL STATEMENT 2022-02-16
120119000505 2012-01-19 CERTIFICATE OF INCORPORATION 2012-01-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581384 SCALE-01 INVOICED 2023-01-12 20 SCALE TO 33 LBS
3429879 SCALE-01 INVOICED 2022-03-23 20 SCALE TO 33 LBS
3383817 RENEWAL INVOICED 2021-10-26 200 Tobacco Retail Dealer Renewal Fee
3378486 RENEWAL INVOICED 2021-10-05 200 Electronic Cigarette Dealer Renewal
3110793 RENEWAL INVOICED 2019-10-31 200 Tobacco Retail Dealer Renewal Fee
3089934 RENEWAL INVOICED 2019-09-26 200 Electronic Cigarette Dealer Renewal
2805196 SCALE-01 INVOICED 2018-07-02 20 SCALE TO 33 LBS
2748129 LICENSE INVOICED 2018-02-23 200 Electronic Cigarette Dealer License Fee
2699627 RENEWAL INVOICED 2017-11-25 110 Cigarette Retail Dealer Renewal Fee
2360502 CL VIO INVOICED 2016-06-08 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-23 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data
2016-05-23 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
5500.00
Total Face Value Of Loan:
5500.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23000.00
Total Face Value Of Loan:
23000.00
Date:
2020-05-02
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:
5500.00
Total Face Value Of Loan:
5500.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5500
Current Approval Amount:
5500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5547.97
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5500
Current Approval Amount:
5500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5527.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State