Search icon

CHOITHRAMS INC

Company Details

Name: CHOITHRAMS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2015 (10 years ago)
Entity Number: 4687798
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: 3461 E TREMONT AVE, BRONX, NY, United States, 10465

Contact Details

Phone +1 212-444-8288

Phone +1 212-444-8388

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUNIL MAGNANI DOS Process Agent 3461 E TREMONT AVE, BRONX, NY, United States, 10465

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-127765 No data Alcohol sale 2022-01-21 2022-01-21 2025-01-31 111A NASSAU ST, NEW YORK, New York, 10038 Grocery Store
2067604-1-DCA Active Business 2018-03-12 No data 2023-11-30 No data No data
2025710-2-DCA Active Business 2015-07-15 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
150102010489 2015-01-02 CERTIFICATE OF INCORPORATION 2015-01-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-08 No data 111A NASSAU ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-17 No data 111A NASSAU ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-15 No data 111A NASSAU ST, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-08 No data 111A NASSAU ST, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-20 No data 111A NASSAU ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-23 No data 111A NASSAU ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-04 No data 111A NASSAU ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-16 No data 111A NASSAU ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-13 No data 111A NASSAU ST, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-26 No data 111A NASSAU ST, Manhattan, NEW YORK, NY, 10038 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
3548748 RENEWAL INVOICED 2022-11-02 200 Tobacco Retail Dealer Renewal Fee
3393261 RENEWAL INVOICED 2021-12-03 200 Electronic Cigarette Dealer Renewal
3320309 LICENSEDOC15 INVOICED 2021-04-22 15 License Document Replacement
3313331 SS VIO INVOICED 2021-03-29 50 SS - State Surcharge (Tobacco)
3305658 TS VIO INVOICED 2021-03-03 1000 TS - State Fines (Tobacco)
3305659 SS VIO CREDITED 2021-03-03 250 SS - State Surcharge (Tobacco)
3272479 TP VIO INVOICED 2020-12-18 1000 TP - Tobacco Fine Violation
3262350 RENEWAL INVOICED 2020-11-25 200 Tobacco Retail Dealer Renewal Fee
3190115 SS VIO INVOICED 2020-07-07 50 SS - State Surcharge (Tobacco)
3190114 TS VIO INVOICED 2020-07-07 1000 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-15 Default Decision SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2020-01-15 Default Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2019-07-08 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2019-07-08 Hearing Decision SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2017-01-13 Hearing Decision 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 No data 1 No data
2017-01-13 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data 1 No data
2016-07-26 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2016-07-26 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9648108305 2021-01-31 0202 PPS 111A Nassau St, New York, NY, 10038-2415
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24207.5
Loan Approval Amount (current) 24207.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-2415
Project Congressional District NY-10
Number of Employees 3
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24356.78
Forgiveness Paid Date 2021-09-14
7475777204 2020-04-28 0202 PPP 111a Nassau Street, New York, NY, 10038
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16852.5
Loan Approval Amount (current) 16852.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17001.63
Forgiveness Paid Date 2021-03-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State