Search icon

SPICE OF INDIA INC.

Company Details

Name: SPICE OF INDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2012 (13 years ago)
Entity Number: 4245497
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 568 GRAND STREET 2FL, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHOROF UDDIN DOS Process Agent 568 GRAND STREET 2FL, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
120515000381 2012-05-15 CERTIFICATE OF INCORPORATION 2012-05-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-11 No data 1217 VESTAL AVENUE, BINGHAMTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2024-10-11 No data 1217 VESTAL AVENUE, BINGHAMTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2023-04-27 No data 1217 VESTAL AVENUE, BINGHAMTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2020-07-20 No data 1217 VESTAL AVENUE, BINGHAMTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2019-04-10 No data 1217 VESTAL AVENUE, BINGHAMTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2018-11-29 No data 1217 VESTAL AVENUE, BINGHAMTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12A - Hot, cold running water not provided, pressure inadequate
2009-04-08 No data 1217 VESTAL AVENUE, BINGHAMTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6554588707 2021-04-04 0202 PPP 1005 Manhattan Ave, Brooklyn, NY, 11222-6559
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13415
Loan Approval Amount (current) 13415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-6559
Project Congressional District NY-07
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13552.83
Forgiveness Paid Date 2022-05-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000493 Americans with Disabilities Act - Other 2020-01-29 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-29
Termination Date 2022-03-18
Section 1331
Status Terminated

Parties

Name DUNSTON
Role Plaintiff
Name SPICE OF INDIA INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State