Search icon

BANGLA GROCERY INC.

Company Details

Name: BANGLA GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2012 (13 years ago)
Entity Number: 4256099
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1430 Saint Peters Avenue, BRONX, NY, United States, 10461
Principal Address: 1430 Saint Peters Avenue, Bronx, NY, United States, 10461

Contact Details

Phone +1 347-612-0519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HASNAT DOS Process Agent 1430 Saint Peters Avenue, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
MOHAMMED Z HASNAT Chief Executive Officer 1430 SAINT PETERS AVENUE, BRONX, NY, United States, 10461

Licenses

Number Status Type Date End date
1462804-DCA Inactive Business 2013-04-17 2014-03-31

History

Start date End date Type Value
2022-01-24 2022-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-08 2022-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221124000023 2022-11-24 BIENNIAL STATEMENT 2022-06-01
120608000451 2012-06-08 CERTIFICATE OF INCORPORATION 2012-06-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-12 No data 1430 SAINT PETERS AVE, Bronx, BRONX, NY, 10461 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-15 No data 1430 SAINT PETERS AVE, Bronx, BRONX, NY, 10461 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-11 No data 1430 SAINT PETERS AVE, Bronx, BRONX, NY, 10461 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-28 No data 1430 SAINT PETERS AVE, Bronx, BRONX, NY, 10461 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
3171013 SCALE-01 INVOICED 2020-03-25 40 SCALE TO 33 LBS
2794328 SCALE-01 INVOICED 2018-05-30 40 SCALE TO 33 LBS
2791998 OL VIO INVOICED 2018-05-21 187.5 OL - Other Violation
2494725 CL VIO INVOICED 2016-11-22 350 CL - Consumer Law Violation
2494746 OL VIO INVOICED 2016-11-22 250 OL - Other Violation
2475080 SCALE-01 INVOICED 2016-10-24 40 SCALE TO 33 LBS
2473214 PL VIO INVOICED 2016-10-18 500 PL - Padlock Violation
2472876 OL VIO CREDITED 2016-10-18 125 OL - Other Violation
2472875 CL VIO CREDITED 2016-10-18 375 CL - Consumer Law Violation
2090229 PL VIO INVOICED 2015-05-27 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-12 Default Decision FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 No data 1 No data
2018-05-15 Pleaded TOTAL SELLING PRICE NOT SHOWN 1 1 No data No data
2016-10-11 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2016-10-11 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2015-04-28 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2015-04-28 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-04-28 Settlement (Pre-Hearing) UNLIC STOOPLINE STAND 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5434558307 2021-01-25 0202 PPS 1430, BRONX, NY, 10461
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17442.5
Loan Approval Amount (current) 17442.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10461
Project Congressional District NY-14
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17608.69
Forgiveness Paid Date 2022-01-11
9166877706 2020-05-01 0202 PPP 1430 Saint Peters Avenue, Bronx, NY, 10461
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14383
Loan Approval Amount (current) 14383
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14603.67
Forgiveness Paid Date 2021-11-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1606635 Agricultural Acts 2016-08-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-23
Termination Date 2016-10-19
Section 1346
Status Terminated

Parties

Name BANGLA GROCERY INC.
Role Plaintiff
Name UNITED STATES OF AMERIC,
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State