Search icon

SHRI HARIKRUSHNA CORP

Company Details

Name: SHRI HARIKRUSHNA CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2015 (10 years ago)
Entity Number: 4749351
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 186 PRINCE STREET, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 646-251-9819

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BHAVIN SHETH DOS Process Agent 186 PRINCE STREET, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date Last renew date End date Address Description
0081-21-110926 No data Alcohol sale 2024-01-17 2024-01-17 2027-01-31 203 SPRING ST, NEW YORK, NY, 10012 Grocery Store
2067254-1-DCA Active Business 2018-03-05 No data 2023-11-30 No data No data
2024630-2-DCA Active Business 2015-06-19 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
150428010032 2015-04-28 CERTIFICATE OF INCORPORATION 2015-04-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-12 No data 203 SPRING ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-28 No data 203 SPRING ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-29 No data 203 SPRING ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-21 No data 203 SPRING ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-25 No data 203 SPRING ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-19 No data 203 SPRING ST, Manhattan, NEW YORK, NY, 10012 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-29 No data 203 SPRING ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-21 No data 203 SPRING ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-02 No data 203 SPRING ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-15 No data 203 SPRING ST, Manhattan, NEW YORK, NY, 10012 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
3545679 RENEWAL INVOICED 2022-10-31 200 Tobacco Retail Dealer Renewal Fee
3377772 RENEWAL INVOICED 2021-10-04 200 Electronic Cigarette Dealer Renewal
3263277 RENEWAL INVOICED 2020-11-30 200 Tobacco Retail Dealer Renewal Fee
3089016 RENEWAL INVOICED 2019-09-24 200 Electronic Cigarette Dealer Renewal
2911557 RENEWAL INVOICED 2018-10-17 200 Tobacco Retail Dealer Renewal Fee
2902893 SCALE-01 INVOICED 2018-10-04 20 SCALE TO 33 LBS
2900237 WM VIO INVOICED 2018-10-03 50 WM - W&M Violation
2900236 OL VIO INVOICED 2018-10-03 625 OL - Other Violation
2734268 LICENSE INVOICED 2018-01-26 200 Electronic Cigarette Dealer License Fee
2622362 CL VIO INVOICED 2017-06-08 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-19 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2018-09-19 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data
2018-09-19 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-02-01 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2016-11-23 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-11-23 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3080757707 2020-05-01 0202 PPP 203 SPRING ST, NEW YORK, NY, 10012
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10192
Loan Approval Amount (current) 10192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10012-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10297.99
Forgiveness Paid Date 2021-05-19
8967698408 2021-02-14 0202 PPS 203 Spring St, New York, NY, 10012-3662
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10192
Loan Approval Amount (current) 10192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10012-3662
Project Congressional District NY-10
Number of Employees 4
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10275.51
Forgiveness Paid Date 2021-12-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State