Search icon

MANJIT UPPAL INC.

Company Details

Name: MANJIT UPPAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2014 (11 years ago)
Entity Number: 4664268
ZIP code: 11419
County: Queens
Place of Formation: New York
Principal Address: 119-10 101ST AVENUE, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANJIT UPPAL INC DOS Process Agent 119-10 101ST AVENUE, RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
MANJIT UPPAL Chief Executive Officer 4 TIFFANY ROAD, OYSTER BAY, NY, United States, 11419

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 4 TIFFANY ROAD, OYSTER BAY, NY, 11419, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2024-11-05 Address 4 TIFFANY ROAD, OYSTER BAY, NY, 11419, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-11-05 Address 119-10 101ST AVE., RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2014-11-10 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241105002228 2024-11-05 BIENNIAL STATEMENT 2024-11-05
231002003417 2023-10-02 BIENNIAL STATEMENT 2022-11-01
210615060466 2021-06-15 BIENNIAL STATEMENT 2020-11-01
141110010402 2014-11-10 CERTIFICATE OF INCORPORATION 2014-11-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597640 OL VIO INVOICED 2023-02-14 525 OL - Other Violation
3594462 OL VIO CREDITED 2023-02-07 675 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-03 Pleaded Tax preparer fails to conspicuously post written est. disclosure; or disclosure is posted but does not contain written est. information, or not in English, at public entrance, or in immediate area where consumers are met 1 1 No data No data
2023-02-03 Pleaded Tax preparer fails to provide taxpayer with statement of charges for each return or schedule prepared 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
19625.00
Total Face Value Of Loan:
19625.00
Date:
2020-07-03
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:
43800.00
Total Face Value Of Loan:
43800.00
Date:
2020-06-16
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:
500000.00

Paycheck Protection Program

Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19625
Current Approval Amount:
19625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19696.51

Date of last update: 25 Mar 2025

Sources: New York Secretary of State