Search icon

BOMBAY STATIONERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOMBAY STATIONERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1978 (47 years ago)
Entity Number: 487883
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2620 BROADWAY, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL GULATI DOS Process Agent 2620 BROADWAY, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
MOHINDER P. GULATI Chief Executive Officer 2620 BROADWAY, NEW YORK, NY, United States, 10025

Filings

Filing Number Date Filed Type Effective Date
20140210098 2014-02-10 ASSUMED NAME LLC INITIAL FILING 2014-02-10
100714003031 2010-07-14 BIENNIAL STATEMENT 2010-05-01
060517003110 2006-05-17 BIENNIAL STATEMENT 2006-05-01
050607001152 2005-06-07 ANNULMENT OF DISSOLUTION 2005-06-07
DP-1532144 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3105679 OL VIO INVOICED 2019-10-23 370 OL - Other Violation
3105678 CL VIO INVOICED 2019-10-23 260 CL - Consumer Law Violation
3100759 CL VIO CREDITED 2019-10-08 175 CL - Consumer Law Violation
3100760 OL VIO CREDITED 2019-10-08 250 OL - Other Violation
3086190 CL VIO CREDITED 2019-09-17 175 CL - Consumer Law Violation
3086191 OL VIO CREDITED 2019-09-17 250 OL - Other Violation
184810 OL VIO INVOICED 2012-04-30 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-06 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
2019-09-06 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
11692.00
Total Face Value Of Loan:
11692.00
Date:
2020-07-23
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:
11972.00
Total Face Value Of Loan:
11972.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
105900.00
Total Face Value Of Loan:
105900.00

Paycheck Protection Program

Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11972
Current Approval Amount:
11972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12128.13
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11692
Current Approval Amount:
11692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11764.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State