Search icon

PRATAP MULTISERVICE INC.

Company Details

Name: PRATAP MULTISERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2017 (8 years ago)
Entity Number: 5159197
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 37-68 74TH STREET, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 347-536-0745

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PRATAP CHOWDHURY Agent 37-68 74TH STREET, JACKSON HEIGHTS, NY, 11372

DOS Process Agent

Name Role Address
PRATAP CHOWDHURY DOS Process Agent 37-68 74TH STREET, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
2075232-DCA Inactive Business 2018-07-09 2020-06-30
2056696-DCA Inactive Business 2017-08-07 2020-12-31

History

Start date End date Type Value
2017-06-22 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170622010405 2017-06-22 CERTIFICATE OF INCORPORATION 2017-06-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3327415 OL VIO INVOICED 2021-05-03 250 OL - Other Violation
3176089 LL VIO INVOICED 2020-04-17 1000 LL - License Violation
3176088 LL VIO INVOICED 2020-04-17 500 LL - License Violation
3150314 PROCESSING INVOICED 2020-01-29 50 License Processing Fee
3150313 DCA-SUS CREDITED 2020-01-29 290 Suspense Account
3148351 LL VIO CREDITED 2020-01-24 250 LL - License Violation
3148429 LL VIO CREDITED 2020-01-24 250 LL - License Violation
3123552 DCA-SUS CREDITED 2019-12-05 75 Suspense Account
3122808 FINGERPRINT CREDITED 2019-12-04 75 Fingerprint Fee
3122809 LICENSE CREDITED 2019-12-04 340 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-03-22 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
2021-04-30 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2020-01-15 Default Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 No data 2 No data
2020-01-15 Default Decision BUSINESS FAILS TO POST OR CONSPICUOUSLY POST REQUIRED NOTICE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-07-09
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:
6250.00
Total Face Value Of Loan:
6250.00
Date:
2020-06-19
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:
40200.00
Total Face Value Of Loan:
129400.00

Paycheck Protection Program

Date Approved:
2020-07-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6311.13
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6751
Current Approval Amount:
6751
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6785.59

Date of last update: 24 Mar 2025

Sources: New York Secretary of State