Search icon

SHREEJI 315 INC

Company Details

Name: SHREEJI 315 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2015 (10 years ago)
Entity Number: 4767439
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 315 1ST AVENUE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-533-1074

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KOKILABEN N PATEL DOS Process Agent 315 1ST AVENUE, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-128760 No data Alcohol sale 2022-07-18 2022-07-18 2025-07-31 315 1ST AVE, NEW YORK, New York, 10003 Grocery Store
2067276-1-DCA Active Business 2018-03-05 No data 2023-11-30 No data No data
2032542-DCA Inactive Business 2016-01-20 No data 2022-03-31 No data No data
2026189-2-DCA Active Business 2015-07-27 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
150601010470 2015-06-01 CERTIFICATE OF INCORPORATION 2015-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-01 No data 315 1ST AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-25 No data 315 1ST AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-21 No data 315 1ST AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-01 No data 315 1ST AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-15 No data 315 1ST AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-14 No data 315 1ST AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-24 No data 315 1ST AVE, Manhattan, NEW YORK, NY, 10003 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-01 No data 315 1ST AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-28 No data 315 1ST AVE, Manhattan, NEW YORK, NY, 10003 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-10 No data 315 1ST AVE, Manhattan, NEW YORK, NY, 10003 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
3563299 RENEWAL INVOICED 2022-12-07 200 Tobacco Retail Dealer Renewal Fee
3378492 RENEWAL INVOICED 2021-10-05 200 Electronic Cigarette Dealer Renewal
3260735 RENEWAL INVOICED 2020-11-21 200 Tobacco Retail Dealer Renewal Fee
3149853 RENEWAL INVOICED 2020-01-28 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3103552 RENEWAL INVOICED 2019-10-16 200 Electronic Cigarette Dealer Renewal
3071448 TP VIO INVOICED 2019-08-08 750 TP - Tobacco Fine Violation
2920835 RENEWAL INVOICED 2018-10-30 200 Tobacco Retail Dealer Renewal Fee
2753980 RENEWAL INVOICED 2018-03-01 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2734052 LICENSE INVOICED 2018-01-26 200 Electronic Cigarette Dealer License Fee
2640279 LL VIO INVOICED 2017-07-11 750 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-09-18 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2023-09-18 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2019-08-01 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2017-06-28 Pleaded THE OUTSIDE SURFACE OF THE STOOP LINE STAND IS NOT SMOOTH AND FREE AND CLEAR OF PROJECTIONS WHICH MIGHT TEND TO DAMGE THE CLOTHING OF PASSING PEDESTRIANS OR WHICH MIGHT CAUSE BODILY INJURY TO SUCH PEDESTRIANS. 1 1 No data No data
2017-06-28 Pleaded STOOP LINE STAND IS NOT ENCLOSED AT BOTH ENDS and IN FRONT OF A FENCE OE PARTITION CONSTRUCTED OF WOOD OR SOME OTHER RIGHT MATERIAL 1 1 No data No data
2016-11-28 Settlement (Pre-Hearing) OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 5 5 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4984108301 2021-01-23 0202 PPS 1 5th Ave, New York, NY, 10003-4312
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17975
Loan Approval Amount (current) 17975
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, 10003-4312
Project Congressional District NY-12
Number of Employees 4
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18141.77
Forgiveness Paid Date 2022-01-04
6993057206 2020-04-28 0202 PPP 315 1ST AVENUE, NEW YORK, NY, 10003
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17974.5
Loan Approval Amount (current) 17974.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10003-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18180.71
Forgiveness Paid Date 2021-07-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State