Search icon

HASMUKH G. PATEL, INC

Company Details

Name: HASMUKH G. PATEL, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2012 (13 years ago)
Entity Number: 4311452
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 156 JERICHO TPKE., FLORAL PARK, NY, United States, 11001

Contact Details

Phone +1 718-692-0099

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HASMUKH PATEL Chief Executive Officer 82-20 250TH STREET, BELLEROSE, NY, United States, 11426

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 JERICHO TPKE., FLORAL PARK, NY, United States, 11001

Form 5500 Series

Employer Identification Number (EIN):
461256321
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2072148-1-DCA Inactive Business 2018-05-30 2021-11-30
1473728-DCA Inactive Business 2013-09-16 2022-12-31

Filings

Filing Number Date Filed Type Effective Date
141203007242 2014-12-03 BIENNIAL STATEMENT 2014-10-01
130710000317 2013-07-10 CERTIFICATE OF AMENDMENT 2013-07-10
121022000937 2012-10-22 CERTIFICATE OF INCORPORATION 2012-10-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3267168 RENEWAL INVOICED 2020-12-09 200 Tobacco Retail Dealer Renewal Fee
3091876 RENEWAL INVOICED 2019-10-01 200 Electronic Cigarette Dealer Renewal
2993158 CL VIO INVOICED 2019-03-01 175 CL - Consumer Law Violation
2993159 OL VIO INVOICED 2019-03-01 400 OL - Other Violation
2921499 RENEWAL INVOICED 2018-10-31 200 Tobacco Retail Dealer Renewal Fee
2755423 LICENSE INVOICED 2018-03-05 200 Electronic Cigarette Dealer License Fee
2652881 OL VIO INVOICED 2017-08-07 1500 OL - Other Violation
2641413 OL VIO CREDITED 2017-07-13 1500 OL - Other Violation
2500445 RENEWAL INVOICED 2016-11-30 110 Cigarette Retail Dealer Renewal Fee
2353848 OL VIO INVOICED 2016-05-26 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-20 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-02-20 Pleaded COVERED FOOD SERVICE ESTABLISHMENT DOES NOT POST CALORIE INFORMATION ON ITS MENU OR MENU BOARD FOR ONE OR MORE STANDARD MENU ITEMS. 1 1 No data No data
2019-02-20 Pleaded COVERED FOOD SERVICE ESTABLISHMENT DOES NOT HAVE ADDITIONAL WRITTEN NUTRITIONAL INFORMATION ON THE PREMISES OR AVAILABLE TO CUSTOMERS. 1 1 No data No data
2017-06-28 Settlement (Pre-Hearing) 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
2016-05-13 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
2016-05-13 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

USAspending Awards / Financial Assistance

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:
52017.00
Total Face Value Of Loan:
52017.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52017
Current Approval Amount:
52017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52410.33

Date of last update: 26 Mar 2025

Sources: New York Secretary of State