Search icon

NITHYA ISLAND CORP.

Company Details

Name: NITHYA ISLAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2017 (8 years ago)
Entity Number: 5166261
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 8268 246th Street, Bellerose, NY, United States, 11426

Contact Details

Phone +1 718-468-0105

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221

DOS Process Agent

Name Role Address
RAMESH KUMAR DOS Process Agent 8268 246th Street, Bellerose, NY, United States, 11426

Chief Executive Officer

Name Role Address
RAMESH KUMAR Chief Executive Officer 826 246TH STREET, BELLEROSE, NY, United States, 11426

Licenses

Number Status Type Date End date
2080558-1-DCA Active Business 2018-12-10 2023-12-31

Filings

Filing Number Date Filed Type Effective Date
210728001730 2021-07-28 BIENNIAL STATEMENT 2021-07-28
170707010116 2017-07-07 CERTIFICATE OF INCORPORATION 2017-07-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3406952 PETROL-19 INVOICED 2022-01-12 320 PETROL PUMP BLEND
3387916 RENEWAL INVOICED 2021-11-08 200 Tobacco Retail Dealer Renewal Fee
3234555 PETROL-19 INVOICED 2020-09-22 320 PETROL PUMP BLEND
3115507 RENEWAL INVOICED 2019-11-14 200 Tobacco Retail Dealer Renewal Fee
3087627 PETROL-19 INVOICED 2019-09-20 320 PETROL PUMP BLEND
2952782 OL VIO INVOICED 2018-12-28 250 OL - Other Violation
2926207 LICENSE INVOICED 2018-11-07 150 Tobacco Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-17 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
37687.00
Total Face Value Of Loan:
37687.00
Date:
2020-05-15
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:
42800.00
Total Face Value Of Loan:
42800.00
Date:
2020-04-28
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:
33825.00
Total Face Value Of Loan:
33825.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33825
Current Approval Amount:
33825
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34055.2
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37687
Current Approval Amount:
37687
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37903.7

Date of last update: 24 Mar 2025

Sources: New York Secretary of State