Search icon

SHREEKRUSHNASHARAN CORP.

Company Details

Name: SHREEKRUSHNASHARAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2018 (6 years ago)
Entity Number: 5460387
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 206 VARICK ST., NEW YORK, NY, United States, 10014

Contact Details

Phone +1 646-251-9819

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206 VARICK ST., NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-112760 No data Alcohol sale 2023-05-05 2023-05-05 2026-05-31 206 VARICK ST, NEW YORK, New York, 10014 Grocery Store
2085397-2-DCA Active Business 2019-05-02 No data 2024-11-30 No data No data
2085396-2-DCA Active Business 2019-05-02 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
181218010047 2018-12-18 CERTIFICATE OF INCORPORATION 2018-12-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548855 RENEWAL INVOICED 2022-11-02 200 Tobacco Retail Dealer Renewal Fee
3536197 RENEWAL INVOICED 2022-10-12 200 Electronic Cigarette Dealer Renewal
3388468 OL VIO INVOICED 2021-11-10 5000 OL - Other Violation
3388466 SS VIO INVOICED 2021-11-10 250 SS - State Surcharge (Tobacco)
3388467 TS VIO INVOICED 2021-11-10 500 TS - State Fines (Tobacco)
3388522 TP VIO INVOICED 2021-11-10 750 TP - Tobacco Fine Violation
3258214 RENEWAL INVOICED 2020-11-16 200 Tobacco Retail Dealer Renewal Fee
3248964 RENEWAL INVOICED 2020-10-26 200 Electronic Cigarette Dealer Renewal
3014105 LICENSE INVOICED 2019-04-08 200 Tobacco Retail Dealer License Fee
3014188 LICENSE INVOICED 2019-04-08 200 Electronic Cigarette Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-11-04 Pleaded SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 1 No data No data
2021-11-04 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 10 10 No data No data
2021-11-04 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 10 10 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
13235.00
Total Face Value Of Loan:
13235.00
Date:
2020-06-05
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
15827.00
Total Face Value Of Loan:
15827.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15827
Current Approval Amount:
15827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15991.58
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13235
Current Approval Amount:
13235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13343.45

Date of last update: 23 Mar 2025

Sources: New York Secretary of State