Search icon

AMBIKA BHAVANI INC

Company Details

Name: AMBIKA BHAVANI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2015 (10 years ago)
Entity Number: 4739038
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 121-08 95TH AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 347-592-5299

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DALJIT K SANGHU AND RAVINDER KAUL DOS Process Agent 121-08 95TH AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

Agent

Name Role Address
DALJIT K SANGHU AND RAVINDER KAUL Agent 121-08 95TH AVENUE, SOUTH RICHMOND HILL, NY, 11419

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-105047 No data Alcohol sale 2022-09-22 2022-09-22 2024-09-30 82-65 PARSONS BLVD, JAMAICA, New York, 11432 Restaurant
2029119-2-DCA Inactive Business 2015-10-02 No data 2016-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
150408010134 2015-04-08 CERTIFICATE OF INCORPORATION 2015-04-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-23 No data 8265 PARSONS BLVD, Queens, JAMAICA, NY, 11432 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-29 No data 8265 PARSONS BLVD, Queens, JAMAICA, NY, 11432 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-05 No data 8265 PARSONS BLVD, Queens, JAMAICA, NY, 11432 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-01 No data 8265 PARSONS BLVD, Queens, JAMAICA, NY, 11432 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-31 No data 8265 PARSONS BLVD, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-25 No data 8265 PARSONS BLVD, Queens, JAMAICA, NY, 11432 No 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
2632479 TS VIO INVOICED 2017-06-29 1000 TS - State Fines (Tobacco)
2632478 SS VIO INVOICED 2017-06-29 50 SS - State Surcharge (Tobacco)
2596924 SS VIO CREDITED 2017-04-28 50 SS - State Surcharge (Tobacco)
2596923 TP VIO INVOICED 2017-04-28 1000 TP - Tobacco Fine Violation
2375671 SS VIO CREDITED 2016-06-30 50 SS - State Surcharge (Tobacco)
2375669 TS VIO CREDITED 2016-06-30 750 TS - State Fines (Tobacco)
2375670 TP VIO CREDITED 2016-06-30 750 TP - Tobacco Fine Violation
2272952 TP VIO CREDITED 2016-02-05 750 TP - Tobacco Fine Violation
2272953 SS VIO CREDITED 2016-02-05 50 SS - State Surcharge (Tobacco)
2272951 TS VIO CREDITED 2016-02-05 750 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-31 Default Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2016-01-31 Default 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
3794618905 2021-04-28 0202 PPS 86-82 Parsons Boulevardnull 86-82 Parsons Boulevardnull, jamaica, NY, 11432
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18475
Loan Approval Amount (current) 18475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address jamaica, QUEENS, NY, 11432
Project Congressional District NY-05
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18726.06
Forgiveness Paid Date 2022-09-15
2974377901 2020-06-12 0202 PPP 8265 parson blvd, jamaica, NY, 11432
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13344
Loan Approval Amount (current) 13344
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address jamaica, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13550.92
Forgiveness Paid Date 2022-01-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2105534 Fair Labor Standards Act 2021-10-05 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-05
Termination Date 2022-12-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name TUCUBAL
Role Plaintiff
Name AMBIKA BHAVANI INC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State