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 (10 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
2014-11-10 2023-10-02 Address 119-10 101ST AVE., RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-03 No data 11910 101ST AVE, Queens, S RICHMOND HL, NY, 11419 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-30 No data 11910 101ST AVE, Queens, S RICHMOND HL, NY, 11419 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3243098810 2021-04-14 0202 PPP 11910 101st Ave, South Richmond Hill, NY, 11419-1323
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19625
Loan Approval Amount (current) 19625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-1323
Project Congressional District NY-05
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19696.51
Forgiveness Paid Date 2021-09-01

Date of last update: 08 Mar 2025

Sources: New York Secretary of State