Search icon

NIVA NOVOTEL GIFT SHOP, INC.

Company Details

Name: NIVA NOVOTEL GIFT SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2013 (12 years ago)
Entity Number: 4360167
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: PO BOX 269, WILLISTON PARK, NY, United States, 11596

Contact Details

Phone +1 646-459-5864

Phone +1 585-329-8174

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KETU PATEL Chief Executive Officer 159 YALE STREET, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
NIVA NOVOTEL GIFT SHOP, INC. DOS Process Agent PO BOX 269, WILLISTON PARK, NY, United States, 11596

Licenses

Number Status Type Date End date
2003213-817-DCA Inactive Business 2014-02-04 2017-12-31
1474648-DCA Inactive Business 2013-09-30 2014-12-31

History

Start date End date Type Value
2013-02-13 2015-03-27 Address 159 YALE STREET, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170201007493 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150327006150 2015-03-27 BIENNIAL STATEMENT 2015-02-01
130213000941 2013-02-13 CERTIFICATE OF INCORPORATION 2013-02-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-25 No data 226 W 52ND ST, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-25 No data 226 W 52ND ST, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-23 No data 226 W 52ND ST, Manhattan, NEW YORK, NY, 10019 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 226 W 52ND ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-18 No data 226 W 52ND ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-12 No data 226 W 52ND ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-18 No data 226 W 52ND ST, Manhattan, NEW YORK, NY, 10019 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-28 No data 226 W 52ND ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-11 No data 226 W 52ND ST, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-09 No data 226 W 52ND ST, Manhattan, NEW YORK, NY, 10019 Closed 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
2717131 PL VIO INVOICED 2017-12-28 4900 PL - Padlock Violation
2681963 PL VIO CREDITED 2017-10-27 500 PL - Padlock Violation
2663216 LL VIO INVOICED 2017-09-07 500 LL - License Violation
2639420 OL VIO INVOICED 2017-07-10 250 OL - Other Violation
2617847 LL VIO CREDITED 2017-05-30 500 LL - License Violation
2589987 TP VIO INVOICED 2017-04-14 500 TP - Tobacco Fine Violation
2382913 OL VIO CREDITED 2016-07-13 125 OL - Other Violation
2313910 TP VIO CREDITED 2016-03-31 300 TP - Tobacco Fine Violation
2311422 LL VIO CREDITED 2016-03-29 250 LL - License Violation
2310508 OL VIO CREDITED 2016-03-29 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-23 Default Decision UNLICENSED CIGARETTE RETAIL DEALER 1 No data 1 No data
2016-03-18 Default Decision FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 No data 1 No data
2016-03-18 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2016-03-18 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2014-06-11 Pleaded FAILURE TO POST REQUIRED TOBACCO SIGN: 'SALE OF CIGARETTES, CIGARS, CHEWING TOBACCO, SHISHA OR OTHER TOBACCO PRODUCTS, HERBAL CIGARETTES, ELECTRONIC CIGARETTES, ROLLING PAPERS OR SMOKING PARAPHERNALIA, TO PERSON UNDER 18 YEARS OF AGE IS PROHIBITED BY LAW' 1 1 No data No data
2014-06-11 Pleaded SOLD TOBACCO PRODUCT(S) TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2014-06-11 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3669498907 2021-04-28 0235 PPP 159 Yale St, Roslyn Heights, NY, 11577-2453
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15050
Loan Approval Amount (current) 15050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-2453
Project Congressional District NY-03
Number of Employees 5
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15136.18
Forgiveness Paid Date 2021-11-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State