Search icon

BADWAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BADWAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2015 (10 years ago)
Entity Number: 4787440
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 81 - 16 247TH STREET, BELLEROSE, NY, United States, 11426

Contact Details

Phone +1 212-255-5283

Shares Details

Shares issued 100

Share Par Value 0.0001

Type PAR VALUE

Agent

Name Role Address
RAVINDER S. SAINI Agent 81 - 16 247TH STREET, BELLEROSE, NY, 11426

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 - 16 247TH STREET, BELLEROSE, NY, United States, 11426

Licenses

Number Status Type Date Last renew date End date Address Description
0081-21-112683 No data Alcohol sale 2021-11-23 2021-11-23 2024-11-30 194 7TH AVE, NEW YORK, New York, 10011 Grocery Store
2029952-2-DCA Inactive Business 2015-10-29 No data 2022-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
150710000177 2015-07-10 CERTIFICATE OF INCORPORATION 2015-07-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3420014 SS VIO INVOICED 2022-02-23 250 SS - State Surcharge (Tobacco)
3420013 TS VIO INVOICED 2022-02-23 1500 TS - State Fines (Tobacco)
3371974 OL VIO INVOICED 2021-09-22 250 OL - Other Violation
3371975 TP VIO INVOICED 2021-09-22 500 TP - Tobacco Fine Violation
3360104 OL VIO CREDITED 2021-08-13 125 OL - Other Violation
3360100 TS VIO CREDITED 2021-08-13 1125 TS - State Fines (Tobacco)
3360101 TP VIO CREDITED 2021-08-13 300 TP - Tobacco Fine Violation
3360099 SS VIO CREDITED 2021-08-13 250 SS - State Surcharge (Tobacco)
3266889 RENEWAL INVOICED 2020-12-09 200 Tobacco Retail Dealer Renewal Fee
2921570 RENEWAL INVOICED 2018-10-31 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-09 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2021-08-09 Hearing Decision FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 No data 1 No data
2021-08-09 Hearing Decision OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 No data 1 No data
2017-02-10 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2017-02-10 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2017-02-10 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35980.00
Total Face Value Of Loan:
35980.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46297.00
Total Face Value Of Loan:
46297.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35980
Current Approval Amount:
35980
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36247.85
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46297
Current Approval Amount:
46297
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46835.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State