Search icon

NUREN ENTERPRISE INC

Company Details

Name: NUREN ENTERPRISE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2017 (8 years ago)
Entity Number: 5090193
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 317 6TH AVE, NEW YORK, NY, United States, 10014
Principal Address: 317 6TH AVENUE, New, NY, United States, 10014

Contact Details

Phone +1 212-242-4424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NUREN ENTERPRISE INC DOS Process Agent 317 6TH AVE, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
SOHRAB HOSSAIN Chief Executive Officer 317 6TH AVE, NE, NY, United States, 10014

Licenses

Number Status Type Date End date
2068146-1-DCA Active Business 2018-03-22 2023-11-30
2053364-2-DCA Active Business 2017-05-22 2024-12-31

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 317 6TH AVE, NE, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-09-27 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-22 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250506002632 2025-05-06 BIENNIAL STATEMENT 2025-05-06
230228002795 2023-02-28 BIENNIAL STATEMENT 2023-02-01
170222010671 2017-02-22 CERTIFICATE OF INCORPORATION 2017-02-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3610588 DCA-PP-DEF01 INVOICED 2023-03-06 100 Payment Plan Default Fee
3593589 DCA-PP-LF01 INVOICED 2023-02-06 50 Payment Plan Late Fee
3577768 TP VIO INVOICED 2023-01-05 1000 TP - Tobacco Fine Violation
3560980 TS VIO INVOICED 2022-12-01 1500 TS - State Fines (Tobacco)
3560981 SS VIO INVOICED 2022-12-01 250 SS - State Surcharge (Tobacco)
3542022 RENEWAL INVOICED 2022-10-25 200 Tobacco Retail Dealer Renewal Fee
3461597 TP VIO INVOICED 2022-07-08 1000 TP - Tobacco Fine Violation
3455071 TS VIO INVOICED 2022-06-13 1500 TS - State Fines (Tobacco)
3455072 SS VIO INVOICED 2022-06-13 250 SS - State Surcharge (Tobacco)
3434541 TO VIO INVOICED 2022-04-01 13000 'TO - Tobacco Other

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-19 Hearing Decision OFFERING FOR SALE PREPACKAGED ROLL-YOUR-OWN TOBACCO CONTAINING LESS THAN 6/10 OF AN OUNCE OF TOBACCO 1 No data No data No data
2024-10-19 No data SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 20 No data No data No data
2024-10-19 No data Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 20 No data No data No data
2024-10-19 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 5 No data No data No data
2024-10-08 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 20 No data No data No data
2024-10-08 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 9 No data No data No data
2024-10-08 Hearing Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 20 No data No data No data
2023-09-11 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 20 No data No data No data
2023-09-11 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 16 No data No data No data
2023-09-11 Default Decision SOLD OR OFFERED FOR SALE A LITTLE CIGAR THAT WAS NOT IN A PACKAGE OF AT LEAST 20 LITTLE CIGARS 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-20
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:
20447.00
Total Face Value Of Loan:
20447.00
Date:
2021-01-26
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:
20447.00
Total Face Value Of Loan:
20447.00
Date:
2020-07-02
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20447
Current Approval Amount:
20447
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20564.64
Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20447
Current Approval Amount:
20447
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20541.67

Court Cases

Court Case Summary

Filing Date:
2023-10-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
REYES
Party Role:
Plaintiff
Party Name:
NUREN ENTERPRISE INC
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State