Search icon

INDAAZ, INC.

Company Details

Name: INDAAZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2012 (13 years ago)
Entity Number: 4289264
ZIP code: 11432
County: Kings
Place of Formation: New York
Address: 16901 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-739-0311

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAVINDER RAO ANNAMANENI Chief Executive Officer 16901 HILLSIDE AVE., JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16901 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
2051234-DCA Active Business 2017-04-14 2025-03-15

History

Start date End date Type Value
2012-08-29 2015-12-02 Address 102A BELMONT AVE., BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170509006449 2017-05-09 BIENNIAL STATEMENT 2016-08-01
151202000396 2015-12-02 CERTIFICATE OF CHANGE 2015-12-02
120829000002 2012-08-29 CERTIFICATE OF INCORPORATION 2012-08-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-01 No data 16901 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-25 No data 16901 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-01 No data 16901 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-29 No data 16901 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-15 No data 16901 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-20 No data 16901 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-25 No data 16901 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-19 No data 16901 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-22 No data 1892 FULTON ST, Brooklyn, BROOKLYN, NY, 11233 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-06 No data 16901 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Fail 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
3571523 RENEWAL INVOICED 2022-12-22 200 Dealer in Products for the Disabled License Renewal
3311120 RENEWAL INVOICED 2021-03-23 200 Dealer in Products for the Disabled License Renewal
3256981 OL VIO INVOICED 2020-11-13 370 OL - Other Violation
3236568 OL VIO CREDITED 2020-09-30 250 OL - Other Violation
2976885 RENEWAL INVOICED 2019-02-06 200 Dealer in Products for the Disabled License Renewal
2765458 OL VIO INVOICED 2018-03-28 875 OL - Other Violation
2589428 LICENSE INVOICED 2017-04-13 200 Dealer in Products for the Disabled License Fee
2343946 OL VIO INVOICED 2016-05-11 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-25 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2018-03-20 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-03-20 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data
2018-03-20 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2016-05-06 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 4 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4551927309 2020-04-29 0202 PPP 16901 Hillside Ave, Jamaica, NY, 11432-4434
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164415
Loan Approval Amount (current) 165494
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-4434
Project Congressional District NY-05
Number of Employees 17
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167049.19
Forgiveness Paid Date 2021-04-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State