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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-23 No data 213-02 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-17 No data 213-02 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-12 No data 213-02 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-10 No data 21302 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-21 No data 21302 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-14 No data 21302 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-10 No data 21302 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-31 No data 21302 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-25 No data 21302 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-17 No data 21302 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3609977203 2020-04-27 0202 PPP 21302 Jamaica Ave, Queens Village, NY, 11428-1620
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33825
Loan Approval Amount (current) 33825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Queens Village, QUEENS, NY, 11428-1620
Project Congressional District NY-05
Number of Employees 4
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34055.2
Forgiveness Paid Date 2021-01-08
9109858406 2021-02-16 0202 PPS 21302 Jamaica Ave, Queens Village, NY, 11428-1620
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37687
Loan Approval Amount (current) 37687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11428-1620
Project Congressional District NY-05
Number of Employees 8
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37903.7
Forgiveness Paid Date 2021-09-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State