Search icon

BHAKTI 2154 INC

Company Details

Name: BHAKTI 2154 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2019 (6 years ago)
Entity Number: 5609861
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 2154 8TH AVE, NEW YORK, NY, United States, 10026

Contact Details

Phone +1 917-981-7451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NIRMAL PATEL Agent 260 ANDREWS ROAD, MINEOLA, NY, 11501

DOS Process Agent

Name Role Address
BHAKTI 2154 INC DOS Process Agent 2154 8TH AVE, NEW YORK, NY, United States, 10026

Licenses

Number Status Type Date Last renew date End date Address Description
741610 No data Retail grocery store No data No data No data 2154 8TH AVENUE, NEW YORK, NY, 10026 No data
0081-23-103206 No data Alcohol sale 2023-04-03 2023-04-03 2026-04-30 2154 8TH AVE, NEW YORK, New York, 10026 Grocery Store
2093323-2-DCA Active Business 2020-01-02 No data 2024-12-31 No data No data
2092468-DCA Active Business 2019-11-22 No data 2024-03-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
190823020086 2019-08-23 CERTIFICATE OF INCORPORATION 2019-08-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-12 MINI MART 2154 8TH AVENUE, NEW YORK, New York, NY, 10026 C Food Inspection Department of Agriculture and Markets 02B - 20 pounds of rice in the retail area is found to be infested with grain beetles. The products were destroyed under signed waiver during the time of inspection.- 5.75 pounds of bread rolls in the deli area were infested with a cockroach nymph. The products were destroyed under signed waiver during the time of inspection.
2024-09-16 MINI MART 2154 8TH AVENUE, NEW YORK, New York, NY, 10026 C Food Inspection Department of Agriculture and Markets 09E - Ventilation system in the restroom lacks proper shielding.- Light source is not provided in the walk-in cooler.
2024-06-05 MINI MART 2154 8TH AVENUE, NEW YORK, New York, NY, 10026 C Food Inspection Department of Agriculture and Markets 15A - Cutting board in the deli area has a moderate build-up of knife scores of food contact surfaces.
2024-03-27 MINI MART 2154 8TH AVENUE, NEW YORK, New York, NY, 10026 C Food Inspection Department of Agriculture and Markets 10C - Ceiling of the kitchen area contains stained surfaces.
2023-02-01 No data 2154 8th ave, Manhattan, NEW YORK, NY, 10026 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-17 No data 2154 8th ave, Manhattan, NEW YORK, NY, 10026 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-14 MINI MART 2154 8TH AVENUE, NEW YORK, New York, NY, 10026 A Food Inspection Department of Agriculture and Markets No data
2022-05-17 MINI MART 2154 8TH AVENUE, NEW YORK, New York, NY, 10026 C Food Inspection Department of Agriculture and Markets 04F - 25- 30 intermingled fresh and old appearing rat droppings are present in the basement boiler room. - 10-15 intermingled fresh and old appearing rat droppings are present in the retail area corner by the potato chip display shelves .
2022-03-17 MINI MART 2154 8TH AVENUE, NEW YORK, New York, NY, 10026 C Food Inspection Department of Agriculture and Markets 09E - Light source in basement walk-in cooler insufficiently shielded. - Ventilation system in toilet room has missing guard
2022-01-26 No data 2154 8TH AVE, Manhattan, NEW YORK, NY, 10026 No 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
3619936 TP VIO INVOICED 2023-03-22 750 TP - Tobacco Fine Violation
3619935 TS VIO INVOICED 2023-03-22 1125 TS - State Fines (Tobacco)
3619937 SS VIO INVOICED 2023-03-22 250 SS - State Surcharge (Tobacco)
3601347 TP VIO VOIDED 2023-02-22 1000 TP - Tobacco Fine Violation
3593703 LL VIO INVOICED 2023-02-06 500 LL - License Violation
3592728 SCALE-01 INVOICED 2023-02-02 20 SCALE TO 33 LBS
3556738 TP VIO VOIDED 2022-11-21 750 TP - Tobacco Fine Violation
3556737 TS VIO VOIDED 2022-11-21 1125 TS - State Fines (Tobacco)
3556736 SS VIO VOIDED 2022-11-21 250 SS - State Surcharge (Tobacco)
3550663 RENEWAL INVOICED 2022-11-07 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-01 Pleaded STORE OWNER/OPERATOR LEASED OE PERMITTED ANTOHER PERSON TO OPERATE A STOOP LINE STAND ON THE SIDEWALK ADJACENT TO THE STORE 1 1 No data No data
2022-11-17 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-11-17 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-01-26 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1508027703 2020-05-01 0202 PPP 2154 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10026
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11337
Loan Approval Amount (current) 11337
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10026-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11435.76
Forgiveness Paid Date 2021-03-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State