Search icon

PRAMUKH 113 INC

Company Details

Name: PRAMUKH 113 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2019 (6 years ago)
Entity Number: 5466968
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 113 1ST AVE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 646-823-9161

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JAYMIN PATEL Agent 1662 PARK AVENUE, NEW HYDE PARK, NY, 11040

DOS Process Agent

Name Role Address
PRAMUKH 113 INC DOS Process Agent 113 1ST AVE, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-131841 No data Alcohol sale 2022-07-20 2022-07-20 2025-06-30 113 1ST AVE, NEW YORK, New York, 10003 Grocery Store
2087615-2-DCA Active Business 2019-06-26 No data 2024-11-30 No data No data
2087614-2-DCA Active Business 2019-06-26 No data 2024-12-31 No data No data

History

Start date End date Type Value
2023-02-22 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-02 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190102010417 2019-01-02 CERTIFICATE OF INCORPORATION 2019-01-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-16 E SMOKE & CONVENIENCE 113 1ST AVE, NEW YORK, New York, NY, 10003 A Food Inspection Department of Agriculture and Markets No data
2023-01-13 No data 113 1ST AVE, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-25 No data 113 1ST AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-22 E SMOKE & CONVENIENCE 113 1ST AVE, NEW YORK, New York, NY, 10003 A Food Inspection Department of Agriculture and Markets No data
2021-12-13 No data 113 1ST AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-30 No data 113 1ST AVE, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-29 No data 113 1ST AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-05 No data 113 1ST AVE, Manhattan, NEW YORK, NY, 10003 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-08 No data 113 1ST AVE, Manhattan, NEW YORK, NY, 10003 Violation 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
3590857 CL VIO INVOICED 2023-01-31 150 CL - Consumer Law Violation
3583203 CL VIO CREDITED 2023-01-18 150 CL - Consumer Law Violation
3583204 OL VIO CREDITED 2023-01-18 100 OL - Other Violation
3551289 RENEWAL INVOICED 2022-11-08 200 Electronic Cigarette Dealer Renewal
3551290 RENEWAL INVOICED 2022-11-08 200 Tobacco Retail Dealer Renewal Fee
3436482 DCA-SUS CREDITED 2022-04-07 12900 Suspense Account
3434613 OL VIO INVOICED 2022-04-01 23000 OL - Other Violation
3394762 TS VIO CREDITED 2021-12-10 1150 TS - State Fines (Tobacco)
3394764 SS VIO CREDITED 2021-12-10 250 SS - State Surcharge (Tobacco)
3394763 OL VIO CREDITED 2021-12-10 11500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-13 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2023-01-13 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2021-08-30 Hearing Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 23 No data No data 23
2021-08-30 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 23 No data 23 No data
2019-05-08 Pleaded BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 1 No data No data
2019-05-08 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL ACTIVITY. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7298437205 2020-04-28 0202 PPP 113 1ST AVENUE, NEW YORK, NY, 10003
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12731.3
Loan Approval Amount (current) 12731.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10003-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12875.59
Forgiveness Paid Date 2021-07-09

Date of last update: 06 Mar 2025

Sources: New York Secretary of State