Search icon

SHREE HARI SUPREME INC

Company Details

Name: SHREE HARI SUPREME INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2019 (6 years ago)
Entity Number: 5576552
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 15-02 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 609-334-8677

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JENISH P TAILOR DOS Process Agent 15-02 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
2093679-2-DCA Inactive Business 2020-01-16 2020-12-31

Filings

Filing Number Date Filed Type Effective Date
190624010415 2019-06-24 CERTIFICATE OF INCORPORATION 2019-06-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-22 No data 1502 COLLEGE POINT BLVD, Queens, COLLEGE POINT, NY, 11356 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-17 No data 1502 COLLEGE POINT BLVD, Queens, COLLEGE POINT, NY, 11356 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-13 No data 1502 COLLEGE POINT BLVD, Queens, COLLEGE POINT, NY, 11356 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
3220854 DCA-SUS CREDITED 2020-09-03 175 Suspense Account
3200388 OL VIO INVOICED 2020-08-23 250 OL - Other Violation
3199101 SCALE-01 INVOICED 2020-08-18 20 SCALE TO 33 LBS
3199214 OL VIO CREDITED 2020-08-18 250 OL - Other Violation
3199213 CL VIO CREDITED 2020-08-18 175 CL - Consumer Law Violation
3170889 SCALE-01 INVOICED 2020-03-24 20 SCALE TO 33 LBS
3114564 LICENSE INVOICED 2019-11-12 150 Tobacco Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-08-17 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2020-08-17 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9150257703 2020-05-01 0202 PPP 1502 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356
Loan Status Date 2021-11-17
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6430
Loan Approval Amount (current) 6430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State