Search icon

TAZMI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TAZMI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2012 (13 years ago)
Entity Number: 4327021
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 59-05 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-205-8880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MOHAMMED A. KABIR Agent 59-05 ROOSEVELT AVENUE, WOODSIDE, NY, 11377

DOS Process Agent

Name Role Address
TAZMI CORP DOS Process Agent 59-05 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
MOHAMMED A. KABIR Chief Executive Officer 59-05 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

National Provider Identifier

NPI Number:
1134564875

Authorized Person:

Name:
MR. MOHAMMAD KABIR
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182058811

History

Start date End date Type Value
2013-04-01 2014-12-12 Address 59-05 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2013-03-22 2013-04-01 Address 59-05 WOODSIDE AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Registered Agent)
2013-03-22 2013-04-01 Address 59-05 WOODSIDE AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2012-12-03 2013-03-22 Address 190-18 HAYWOOD ROAD, HOLLIS, NY, 11423, USA (Type of address: Registered Agent)
2012-12-03 2013-03-22 Address 190-18 HAYWOOD ROAD, HOLLIS, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201221060249 2020-12-21 BIENNIAL STATEMENT 2020-12-01
161205006621 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141212006358 2014-12-12 BIENNIAL STATEMENT 2014-12-01
130401000425 2013-04-01 CERTIFICATE OF CHANGE 2013-04-01
130322000853 2013-03-22 CERTIFICATE OF CHANGE 2013-03-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536177 CL VIO CREDITED 2022-10-12 8750 CL - Consumer Law Violation
3471900 CL VIO VOIDED 2022-08-10 8750 CL - Consumer Law Violation
3461773 CL VIO INVOICED 2022-07-08 150 CL - Consumer Law Violation
3461368 CL VIO VOIDED 2022-07-07 8750 CL - Consumer Law Violation
1486524 CL VIO INVOICED 2013-10-31 700 CL - Consumer Law Violation
1466723 DCA-SUS CREDITED 2013-10-18 500 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-01 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE INFANT FORMULA AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 25 No data No data 25
2022-07-01 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2022-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-23
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35378
Current Approval Amount:
35378
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35833.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State