Search icon

PRAMUKH 345 INC

Company Details

Name: PRAMUKH 345 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2017 (7 years ago)
Entity Number: 5229219
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 52 CANAL STREET, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 917-261-5054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NIKUNJ PATEL Agent 52 CANAL STREET, NEW YORK, NY, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 CANAL STREET, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date Last renew date End date Address Description
734959 No data Retail grocery store No data No data No data 52 CANAL STREET, NEW YORK, NY, 10002 No data
0081-21-100785 No data Alcohol sale 2024-03-28 2024-03-28 2027-03-31 52 CANAL ST, NEW YORK, New York, 10002 Grocery Store
2076291-1-DCA Active Business 2018-07-27 No data 2023-11-30 No data No data
2070172-1-DCA Active Business 2018-04-27 No data 2023-12-31 No data No data

History

Start date End date Type Value
2017-11-03 2017-12-21 Address 345 1ST AVENUE, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2017-11-03 2017-12-21 Address 345 1ST AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171221000475 2017-12-21 CERTIFICATE OF CHANGE 2017-12-21
171103010257 2017-11-03 CERTIFICATE OF INCORPORATION 2017-11-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-05 CANAL E SMOKE & CONVENI 52 CANAL STREET, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data
2023-03-24 CANAL E SMOKE & CONVENI 52 CANAL STREET, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data
2023-02-27 No data 52 CANAL ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-18 No data 52 CANAL ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-25 CANAL E SMOKE & CONVENI 52 CANAL STREET, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data
2021-06-08 No data 52 CANAL ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-20 No data 52 CANAL ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-19 No data 52 CANAL ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-12 No data 52 CANAL ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-27 No data 52 CANAL ST, Manhattan, NEW YORK, NY, 10002 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
3387615 RENEWAL INVOICED 2021-11-05 200 Electronic Cigarette Dealer Renewal
3387616 RENEWAL INVOICED 2021-11-05 200 Tobacco Retail Dealer Renewal Fee
3353773 TS VIO INVOICED 2021-07-27 200 TS - State Fines (Tobacco)
3353774 OL VIO INVOICED 2021-07-27 2000 OL - Other Violation
3353775 SS VIO INVOICED 2021-07-27 250 SS - State Surcharge (Tobacco)
3352094 SS VIO VOIDED 2021-07-21 250 SS - State Surcharge (Tobacco)
3351450 TS VIO VOIDED 2021-07-20 200 TS - State Fines (Tobacco)
3351451 OL VIO VOIDED 2021-07-20 2000 OL - Other Violation
3111128 RENEWAL INVOICED 2019-11-01 200 Electronic Cigarette Dealer Renewal
3111129 RENEWAL INVOICED 2019-11-01 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-06-08 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 4 4 No data No data
2021-06-08 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 4 4 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3938177200 2020-04-27 0202 PPP 345 1ST AVENUE, NEW YORK, NY, 10010
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12904
Loan Approval Amount (current) 12904
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13057.41
Forgiveness Paid Date 2021-07-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State