Search icon

SAHAJANAND 108 INC.

Company Details

Name: SAHAJANAND 108 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2017 (8 years ago)
Entity Number: 5079860
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 135-02-04 LEFFERTS BLVD., SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 718-835-2255

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135-02-04 LEFFERTS BLVD., SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date Last renew date End date Address Description
728050 No data Retail grocery store No data No data No data 135-02 LEFFERTS BLVD, SOUTH OZONE PARK, NY, 11420 No data
0081-23-100973 No data Alcohol sale 2023-04-14 2023-04-14 2026-03-31 135-02 135-04 LEFFERTS BLVD, SOUTH OZONE PARK, New York, 11420 Grocery Store
2050535-2-DCA Active Business 2017-04-03 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
170215000214 2017-02-15 CERTIFICATE OF AMENDMENT 2017-02-15
170203010249 2017-02-03 CERTIFICATE OF INCORPORATION 2017-02-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-18 FIVE ELEVEN CONVENIENCE 135-02 LEFFERTS BLVD, SOUTH OZONE PARK, Queens, NY, 11420 C Food Inspection Department of Agriculture and Markets 04H - Equipment cleaning or sanitizing facilities for the establishment are inadequate as follows: Thetemperature of the hot water from the sink is 61°F. The accuracy of the thermometer used wasverified during the inspection.
2024-02-26 FIVE ELEVEN CONVENIENCE 135-02 LEFFERTS BLVD, SOUTH OZONE PARK, Queens, NY, 11420 A Food Inspection Department of Agriculture and Markets No data
2023-07-12 No data 13502 LEFFERTS BLVD, Queens, SOUTH OZONE PARK, NY, 11420 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-23 No data 13502 LEFFERTS BLVD, Queens, SOUTH OZONE PARK, NY, 11420 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-07 FIVE ELEVEN CONVENIENCE 135-02 LEFFERTS BLVD, SOUTH OZONE PARK, Queens, NY, 11420 A Food Inspection Department of Agriculture and Markets No data
2022-09-14 No data 13502 LEFFERTS BLVD, Queens, SOUTH OZONE PARK, NY, 11420 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-28 No data 13502 LEFFERTS BLVD, Queens, SOUTH OZONE PARK, NY, 11420 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-02 No data 13502 LEFFERTS BLVD, Queens, SOUTH OZONE PARK, NY, 11420 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-15 No data 13502 LEFFERTS BLVD, Queens, SOUTH OZONE PARK, NY, 11420 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-13 No data 13502 LEFFERTS BLVD, Queens, SOUTH OZONE PARK, NY, 11420 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
3659591 TP VIO INVOICED 2023-06-22 2000 TP - Tobacco Fine Violation
3659590 TS VIO INVOICED 2023-06-22 1875 TS - State Fines (Tobacco)
3659589 SS VIO INVOICED 2023-06-22 250 SS - State Surcharge (Tobacco)
3659587 PL VIO INVOICED 2023-06-22 500 PL - Padlock Violation
3659588 OL VIO INVOICED 2023-06-22 10000 OL - Other Violation
3659586 TS VIO INVOICED 2023-06-22 1500 TS - State Fines (Tobacco)
3659592 TO VIO INVOICED 2023-06-22 6500 'TO - Tobacco Other
3659593 SS VIO INVOICED 2023-06-22 250 SS - State Surcharge (Tobacco)
3655582 PL VIO VOIDED 2023-06-12 4200 PL - Padlock Violation
3655606 TP VIO VOIDED 2023-06-12 1000 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-23 Pleaded SELLING OR OFFERING FOR SALE A PACKAGE OF SHISHA FOR LESS THAN THE SHISHA PRICE FLOOR OF $17.00 PER 3.5 OZ, PLUS $3.40 FOR EACH 0.7 OZ OR ANY FRACTION THEREOF IN EXCESS OF 3.5 OZ, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2023-03-23 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 13 13 No data No data
2023-03-23 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 1 No data No data
2023-03-23 Pleaded BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 1 No data No data
2023-03-23 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 20 20 No data No data
2023-03-23 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 20 20 No data No data
2022-09-14 Default Decision SOLD, OFFERED FOR SALE, OR OTHERWISE PROVIDED TOBACCO PRODUCTS FOR LESS THAN THE LISTED PRICE 1 No data 1 No data
2022-09-14 Default Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2021-03-02 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 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3961048506 2021-02-24 0202 PPS 13502 Lefferts Blvd, South Ozone Park, NY, 11420-3602
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11420-3602
Project Congressional District NY-05
Number of Employees 3
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19653.83
Forgiveness Paid Date 2021-12-14
6249927209 2020-04-27 0202 PPP 13502 LEFFERTS BLVD, SOUTH OZONE PARK, NY, 11420-3602
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8450
Loan Approval Amount (current) 8450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH OZONE PARK, QUEENS, NY, 11420-3602
Project Congressional District NY-05
Number of Employees 3
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8552.1
Forgiveness Paid Date 2021-07-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State