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 (8 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

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
122000.00
Total Face Value Of Loan:
122000.00
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:
12904.00
Total Face Value Of Loan:
12904.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12904
Current Approval Amount:
12904
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13057.41

Date of last update: 24 Mar 2025

Sources: New York Secretary of State