Search icon

PRAJAPATI CORPORATION

Company Details

Name: PRAJAPATI CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2018 (7 years ago)
Entity Number: 5266035
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 509 MADISON AVE AKA 30 E 53 ST, NEW YORK, NY, United States, 10022
Principal Address: 30 E 53RD ST, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 201-442-9497

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRAJAPATI CORPORATION DOS Process Agent 509 MADISON AVE AKA 30 E 53 ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
NIKITA N PRAJAPATI Chief Executive Officer 30 E 53RD ST, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
2072021-1-DCA Active Business 2018-05-29 2023-11-30
2066547-1-DCA Active Business 2018-02-22 2023-12-31

History

Start date End date Type Value
2024-03-08 2024-03-08 Address 30 E 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-01-12 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-12 2024-03-08 Address 509 MADISON AVE AKA 30 E 53 ST, NEW YORK, NY, 10022, 5501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240308000986 2024-03-08 BIENNIAL STATEMENT 2024-03-08
220527000018 2022-05-27 BIENNIAL STATEMENT 2022-01-01
210920000070 2021-09-20 BIENNIAL STATEMENT 2021-09-20
180112010161 2018-01-12 CERTIFICATE OF INCORPORATION 2018-01-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-21 No data 509 MADISON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-13 No data 509 MADISON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-10 No data 509 MADISON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-27 No data 509 MADISON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-02 No data 509 MADISON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-21 No data 509 MADISON AVE, Manhattan, NEW YORK, NY, 10022 No Warning 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
3571816 CL VIO INVOICED 2022-12-23 150 CL - Consumer Law Violation
3571930 OL VIO INVOICED 2022-12-23 500 OL - Other Violation
3571929 TS VIO INVOICED 2022-12-23 75 TS - State Fines (Tobacco)
3571928 SS VIO INVOICED 2022-12-23 250 SS - State Surcharge (Tobacco)
3463345 SS VIO INVOICED 2022-07-15 250 SS - State Surcharge (Tobacco)
3463387 TP VIO INVOICED 2022-07-15 750 TP - Tobacco Fine Violation
3463386 TS VIO INVOICED 2022-07-15 1125 TS - State Fines (Tobacco)
3381146 RENEWAL INVOICED 2021-10-15 200 Tobacco Retail Dealer Renewal Fee
3369277 RENEWAL INVOICED 2021-09-13 200 Electronic Cigarette Dealer Renewal
3113872 RENEWAL INVOICED 2019-11-08 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-12-21 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 1 No data No data
2022-12-21 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2022-12-21 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 1 No data No data
2022-07-13 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-07-13 Pleaded SELLING E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8248558503 2021-03-09 0202 PPS 509 Madison Ave, New York, NY, 10022-5501
Loan Status Date 2022-06-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4333.35
Loan Approval Amount (current) 4333.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10022-5501
Project Congressional District NY-12
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4386.54
Forgiveness Paid Date 2022-06-01
9207837310 2020-05-01 0202 PPP 53Rd St 509 Madison Ave, New York, NY, 10022
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4333.34
Loan Approval Amount (current) 4333.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4386.88
Forgiveness Paid Date 2021-08-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State