Search icon

PRAYOSHA 3192 INC.

Company Details

Name: PRAYOSHA 3192 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2014 (11 years ago)
Entity Number: 4571917
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 31-92 21ST STREET, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 347-242-2996

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-92 21ST STREET, ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date End date
2071146-1-DCA Active Business 2018-05-15 2023-11-30
2010094-2149-DCA Active Business 2014-06-27 2023-12-31

Filings

Filing Number Date Filed Type Effective Date
140505010108 2014-05-05 CERTIFICATE OF INCORPORATION 2014-05-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-13 No data 3192 21ST ST, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-26 No data 3192 21ST ST, Queens, ASTORIA, NY, 11106 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-23 No data 3192 21ST ST, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-31 No data 3192 21ST ST, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-01 No data 3192 21ST ST, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-25 No data 3192 21ST ST, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-06 No data 3192 21ST ST, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-12 No data 3192 21ST ST, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-21 No data 3192 21ST ST, Queens, ASTORIA, NY, 11106 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-10 No data 3192 21ST ST, Queens, ASTORIA, NY, 11106 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
3658501 TS VIO INVOICED 2023-06-20 1125 TS - State Fines (Tobacco)
3658502 SS VIO INVOICED 2023-06-20 250 SS - State Surcharge (Tobacco)
3635467 TO VIO INVOICED 2023-05-01 1000 'TO - Tobacco Other
3635466 TP VIO INVOICED 2023-05-01 2000 TP - Tobacco Fine Violation
3536450 TS VIO VOIDED 2022-10-12 1125 TS - State Fines (Tobacco)
3536451 SS VIO VOIDED 2022-10-12 250 SS - State Surcharge (Tobacco)
3527433 TO VIO INVOICED 2022-09-28 750 'TO - Tobacco Other
3527268 OL VIO INVOICED 2022-09-28 50 OL - Other Violation
3527432 TP VIO INVOICED 2022-09-28 1000 TP - Tobacco Fine Violation
3431142 SS VIO VOIDED 2022-03-25 250 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-04-13 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 2 2 No data No data
2023-04-13 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2022-09-26 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2022-09-26 Pleaded SOLD OR OFFERED FOR SALE A LITTLE CIGAR THAT WAS NOT IN A PACKAGE OF AT LEAST 20 LITTLE CIGARS 1 1 No data No data
2022-09-26 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2022-03-23 No data FAILED TO STORE TOBACCO PRODUCTS, HERBAL CIGARETTES, LIQUID NICOTINE, SHISHA, OR E-CIGARETTES BEHIND A COUNTER ACCESSIBLE ONLY TO STORE PERSONNEL OR IN A LOCKED CONTAINER 1 No data No data No data
2018-03-10 Settlement (Pre-Hearing) SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data
2015-01-09 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2015-01-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-01-09 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3301538505 2021-02-23 0202 PPS 3192 21st St, Astoria, NY, 11106-4520
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-4520
Project Congressional District NY-14
Number of Employees 3
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9835.58
Forgiveness Paid Date 2022-01-18
9540327804 2020-06-08 0202 PPP 31-92 21st St, Astoria, NY, 11106-4179
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-4179
Project Congressional District NY-14
Number of Employees 3
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8792.56
Forgiveness Paid Date 2021-07-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603921 Americans with Disabilities Act - Other 2016-07-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-07-14
Termination Date 2017-02-27
Date Issue Joined 2016-09-20
Section 1201
Status Terminated

Parties

Name ROGERS
Role Plaintiff
Name PRAYOSHA 3192 INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State