Search icon

GIFTS OF AMERICA INC.

Company Details

Name: GIFTS OF AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2015 (10 years ago)
Entity Number: 4744341
ZIP code: 07307
County: New York
Place of Formation: New York
Address: 86 NELSON AVE, FLOOR 1, JERSEY CITY, NJ, United States, 07307
Principal Address: 226 W 52ND STREET, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 917-396-0214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KARIM SOPARIWALA DOS Process Agent 86 NELSON AVE, FLOOR 1, JERSEY CITY, NJ, United States, 07307

Chief Executive Officer

Name Role Address
KARIM SOPARIWALLA Chief Executive Officer 226 W 52ND STREET, NEW YROK, NY, United States, 10019

Licenses

Number Status Type Date End date
2061056-2-DCA Active Business 2017-11-17 2024-12-31

History

Start date End date Type Value
2015-04-17 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-17 2023-03-09 Address C/O 1568 BROAD WAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230309003072 2023-03-09 BIENNIAL STATEMENT 2021-04-01
150417010374 2015-04-17 CERTIFICATE OF INCORPORATION 2015-04-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-25 No data 226 W 52ND ST, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-17 No data 36-38 CENTRAL PARK S, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-30 No data 36-38 CENTRAL PARK S, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-24 No data 36 CENTRAL PARK S, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-22 No data 36 CENTRAL PARK S, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-08 No data 36 CENTRAL PARK S, Manhattan, NEW YORK, NY, 10019 No Warning 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
3650750 CL VIO CREDITED 2023-05-26 150 CL - Consumer Law Violation
3650751 OL VIO CREDITED 2023-05-26 100 OL - Other Violation
3538239 RENEWAL INVOICED 2022-10-18 200 Tobacco Retail Dealer Renewal Fee
3267535 RENEWAL INVOICED 2020-12-09 200 Tobacco Retail Dealer Renewal Fee
3150549 TS VIO INVOICED 2020-01-30 750 TS - State Fines (Tobacco)
3150548 SS VIO INVOICED 2020-01-30 50 SS - State Surcharge (Tobacco)
3150550 TP VIO INVOICED 2020-01-30 750 TP - Tobacco Fine Violation
2927190 RENEWAL INVOICED 2018-11-08 200 Tobacco Retail Dealer Renewal Fee
2694608 LICENSE INVOICED 2017-11-15 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-25 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2023-05-25 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
2020-01-24 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2020-01-24 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2119798403 2021-02-03 0202 PPS 36 Central Park S, New York, NY, 10019-1600
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11595
Loan Approval Amount (current) 11595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10019-1600
Project Congressional District NY-12
Number of Employees 4
NAICS code 722515
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11658.85
Forgiveness Paid Date 2021-08-26
6029337305 2020-04-30 0202 PPP GIFT SHOP AT PARK LANE HOTEL 36 CENTRAL PARK S, NEW YORK, NY, 10019-1600
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8283
Loan Approval Amount (current) 8283
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10019-1600
Project Congressional District NY-12
Number of Employees 3
NAICS code 453220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8349.06
Forgiveness Paid Date 2021-02-25

Date of last update: 08 Mar 2025

Sources: New York Secretary of State