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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-19 No data 206 VARICK ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-27 No data 206 VARICK ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-14 No data 206 VARICK ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-04 No data 206 VARICK ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-17 No data 206 VARICK ST, Manhattan, NEW YORK, NY, 10014 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1175577705 2020-05-01 0202 PPP 206 VARICK ST, NEW YORK, NY, 10014
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15827
Loan Approval Amount (current) 15827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15991.58
Forgiveness Paid Date 2021-05-19
9162098402 2021-02-16 0202 PPS 206 Varick St, New York, NY, 10014-4550
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13235
Loan Approval Amount (current) 13235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10014-4550
Project Congressional District NY-10
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13343.45
Forgiveness Paid Date 2021-12-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State