Search icon

JAY BRAHMANI LLC

Company Details

Name: JAY BRAHMANI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Sep 2015 (10 years ago)
Entity Number: 4824586
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 2040 FOREST AVE, STORE-16, STATEN ISLAND, NY, United States, 10303

Contact Details

Phone +1 917-830-0252

DOS Process Agent

Name Role Address
UMESH PATEL DOS Process Agent 2040 FOREST AVE, STORE-16, STATEN ISLAND, NY, United States, 10303

Agent

Name Role Address
UMESH PATEL Agent 2736 HYLAND BLVD, TYSEN CARDS AND GIFTS, STATEN ISLAND, NY, 10306

Licenses

Number Status Type Date Last renew date End date Address Description
0138-22-101025 No data Alcohol sale 2022-06-30 2022-06-30 2025-05-31 2040 FOREST AVE, STATEN ISLAND, New York, 10303 Food & Beverage Business
2069790-1-DCA Active Business 2018-04-19 No data 2023-11-30 No data No data
2030088-2-DCA Active Business 2015-11-04 No data 2024-12-31 No data No data

History

Start date End date Type Value
2015-09-24 2019-07-23 Address 2736 HYLAND BLVD, TYSEN CARDS AND GIFTS, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190723060390 2019-07-23 BIENNIAL STATEMENT 2017-09-01
150924010097 2015-09-24 ARTICLES OF ORGANIZATION 2015-09-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542073 RENEWAL INVOICED 2022-10-25 200 Tobacco Retail Dealer Renewal Fee
3373839 RENEWAL INVOICED 2021-09-29 200 Electronic Cigarette Dealer Renewal
3264125 RENEWAL INVOICED 2020-12-02 200 Tobacco Retail Dealer Renewal Fee
3091894 RENEWAL INVOICED 2019-10-01 200 Electronic Cigarette Dealer Renewal
2926188 RENEWAL INVOICED 2018-11-07 200 Tobacco Retail Dealer Renewal Fee
2888437 SS VIO INVOICED 2018-09-21 50 SS - State Surcharge (Tobacco)
2888436 TS VIO INVOICED 2018-09-21 750 TS - State Fines (Tobacco)
2795872 SS VIO CREDITED 2018-06-04 50 SS - State Surcharge (Tobacco)
2775685 TS VIO CREDITED 2018-04-13 750 TS - State Fines (Tobacco)
2775766 SS VIO CREDITED 2018-04-13 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-11-27 Default Decision 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 No data No data No data
2023-11-27 Default Decision Food service establishment fails to maintain a sufficient supply of single-use plastic beverage straws or failed to provide a single-use plastic beverage straw upon request free of charge and without inquiry into the reason for such request. 1 No data No data No data
2023-11-27 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2018-03-17 Settlement (Pre-Hearing) FAILED TO STORE TOBACCO PRODUCTS, SHISHA, E-CIGARETTES, OR HERBAL CIGARETTES BEHIND A COUNTER ACCESSIBLE ONLY TO STORE PERSONNEL OR IN A LOCKED CONTAINER 1 1 No data No data
2016-05-18 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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
3000.00
Total Face Value Of Loan:
3000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3000
Current Approval Amount:
3000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3031.07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State