Search icon

SHIVU INC

Company Details

Name: SHIVU INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2016 (9 years ago)
Entity Number: 4906965
ZIP code: 08820
County: Queens
Place of Formation: New York
Address: 46 PORTLAND STreet, Edison, NJ, United States, 08820

Contact Details

Phone +1 718-651-3818

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GHANSHYAM PATEL DOS Process Agent 46 PORTLAND STreet, Edison, NJ, United States, 08820

Chief Executive Officer

Name Role Address
GHANSHYAM PATEL Chief Executive Officer 46 PORTLAND STREET, EDISON, NJ, United States, 08820

Licenses

Number Status Type Date Last renew date End date Address Description
722150 No data Retail grocery store No data No data No data 40-15 104TH STREET, CORONA, NY, 11368 No data
0081-22-126771 No data Alcohol sale 2022-04-12 2022-04-12 2025-05-31 40-15 104TH ST, CORONA, New York, 11368 Grocery Store
2074694-1-DCA Active Business 2018-06-28 No data 2023-11-30 No data No data

History

Start date End date Type Value
2016-03-08 2024-05-01 Address 4015 104 STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)
2016-03-04 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-04 2016-03-08 Address 4012 104 STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501039167 2024-05-01 BIENNIAL STATEMENT 2024-05-01
160308000347 2016-03-08 CERTIFICATE OF CHANGE 2016-03-08
160304010016 2016-03-04 CERTIFICATE OF INCORPORATION 2016-03-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3462096 OL VIO INVOICED 2022-07-11 225 OL - Other Violation
3461381 SCALE-01 INVOICED 2022-07-08 20 SCALE TO 33 LBS
3420220 RENEWAL INVOICED 2022-02-23 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3384825 RENEWAL INVOICED 2021-10-29 200 Tobacco Retail Dealer Renewal Fee
3381095 RENEWAL INVOICED 2021-10-15 200 Electronic Cigarette Dealer Renewal
3250379 LL VIO INVOICED 2020-10-30 375 LL - License Violation
3249146 SCALE-01 INVOICED 2020-10-27 20 SCALE TO 33 LBS
3183132 RENEWAL INVOICED 2020-06-17 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3129290 RENEWAL INVOICED 2019-12-18 200 Tobacco Retail Dealer Renewal Fee
3111843 RENEWAL INVOICED 2019-11-04 200 Electronic Cigarette Dealer Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-03-27 Pleaded 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 No data No data
2022-07-06 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2022-07-06 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
2020-10-27 Pleaded LICENSEE (AND EMPLOYEES/AGENTS) USE THE STOOP LINE STAND OR SIDEWALK ADJACENT TO THE STAND TO WASH, TRIM BUNCH OR PREPARE FRUIT, VEGETABLE, FLOWERS AND OTHER ARTICLES DISPLAYED AS SUCH STAND 1 1 No data No data
2019-07-03 Default Decision STOOP LINE STAND IS DISPLAYING AND OFFERING FOR SALE ITEMS NOT SPECIFICALLY ENUMERATED AS AN ITEM THAT MAY BE SOLD OR DISPLAYED IN A STOPP LINE STAND 1 No data 1 No data
2019-07-03 Default Decision Stoop line license is not for an oversized stand, but the stand exceeds four feet in width. 1 No data 1 No data
2019-07-03 Default Decision LICENSEE (AND EMPLOYEES/AGENTS) USE THE STOOP LINE STAND OR SIDEWALK ADJACENT TO THE STAND TO WASH, TRIM BUNCH OR PREPARE FRUIT, VEGETABLE, FLOWERS AND OTHER ARTICLES DISPLAYED AS SUCH STAND 1 No data 1 No data
2019-07-03 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-07-03 Default Decision ENTITY IS OPERATING MORE STOOPLINE STANDS THAN PERMITTED BY THE LICENSE 1 No data 1 No data
2019-07-03 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data

Paycheck Protection Program

Date Approved:
2020-07-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10210
Current Approval Amount:
10210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10287.43

Date of last update: 25 Mar 2025

Sources: New York Secretary of State