Search icon

BHAKTI 14 INC

Company Details

Name: BHAKTI 14 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2018 (7 years ago)
Entity Number: 5318566
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 14-42 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-661-1959

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BHAKTI 14 INC DOS Process Agent 14-42 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356

Agent

Name Role Address
SHANTABEN PATEL Agent 14-42 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356

Licenses

Number Status Type Date Last renew date End date Address Description
734477 No data Retail grocery store No data No data No data 14-42 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356 No data
0081-21-100411 No data Alcohol sale 2024-07-10 2024-07-10 2027-07-31 14-42 COLLEGE POINT BLVD, COLLEGE POINT, New York, 11356 Grocery Store
2075870-1-DCA Active Business 2018-07-19 No data 2023-11-30 No data No data

Filings

Filing Number Date Filed Type Effective Date
180406010301 2018-04-06 CERTIFICATE OF INCORPORATION 2018-04-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563264 OL VIO INVOICED 2022-12-07 100 OL - Other Violation
3382687 RENEWAL INVOICED 2021-10-22 200 Electronic Cigarette Dealer Renewal
3382528 RENEWAL INVOICED 2021-10-21 200 Tobacco Retail Dealer Renewal Fee
3115529 RENEWAL INVOICED 2019-11-14 200 Tobacco Retail Dealer Renewal Fee
3086525 RENEWAL INVOICED 2019-09-18 200 Electronic Cigarette Dealer Renewal
2792369 LICENSE INVOICED 2018-05-22 200 Tobacco Retail Dealer License Fee
2792376 LICENSE INVOICED 2018-05-22 200 Electronic Cigarette Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-17 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2024-10-17 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2022-12-05 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:
2021-03-26
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:
8280.00
Total Face Value Of Loan:
8280.00
Date:
2020-05-20
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:
48200.00
Total Face Value Of Loan:
198500.00
Date:
2020-05-02
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:
11217.00
Total Face Value Of Loan:
11217.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11217
Current Approval Amount:
11217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11315.32
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8280
Current Approval Amount:
8280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8336.8

Date of last update: 24 Mar 2025

Sources: New York Secretary of State