Search icon

TAJ MAHAL GROCERY LLC

Company Details

Name: TAJ MAHAL GROCERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2021 (3 years ago)
Entity Number: 6330645
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1742 Long Pond Rd, Ste 1, Rochester, NY, United States, 14606

Agent

Name Role Address
Narayan Regmi Agent 1742 Long Pond Rd, Ste 1, Rochester, NY, 14606

DOS Process Agent

Name Role Address
Narayan Regmi DOS Process Agent 1742 Long Pond Rd, Ste 1, Rochester, NY, United States, 14606

Licenses

Number Type Address
751668 Retail grocery store 1742 LONGPOND RD, ROCHESTER, NY, 14606

Filings

Filing Number Date Filed Type Effective Date
211118000360 2021-11-18 ARTICLES OF ORGANIZATION 2021-11-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-26 TAJ MAHAL GROCERY AND S 1742 LONGPOND RD, ROCHESTER, Monroe, NY, 14606 A Food Inspection Department of Agriculture and Markets No data
2023-02-16 TAJ MAHAL GROCERY AND S 1742 LONGPOND RD, ROCHESTER, Monroe, NY, 14606 A Food Inspection Department of Agriculture and Markets No data
2022-03-07 TAJ MAHAL GROCERY AND S 1742 LONGPOND RD, ROCHESTER, Monroe, NY, 14606 A Food Inspection Department of Agriculture and Markets No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3391432 RENEWAL INVOICED 2021-11-24 200 Tobacco Retail Dealer Renewal Fee
3112952 RENEWAL INVOICED 2019-11-07 200 Tobacco Retail Dealer Renewal Fee
2712081 RENEWAL INVOICED 2017-12-18 110 Cigarette Retail Dealer Renewal Fee
2647042 SCALE-01 INVOICED 2017-07-26 20 SCALE TO 33 LBS
2252250 SCALE-01 INVOICED 2016-01-05 20 SCALE TO 33 LBS
2214271 RENEWAL INVOICED 2015-11-12 110 Cigarette Retail Dealer Renewal Fee
1551446 RENEWAL INVOICED 2014-01-04 110 Cigarette Retail Dealer Renewal Fee
739665 RENEWAL INVOICED 2011-11-16 110 CRD Renewal Fee
143139 CL VIO INVOICED 2011-04-01 250 CL - Consumer Law Violation
739666 RENEWAL INVOICED 2009-10-16 110 CRD Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6161738006 2020-06-29 0202 PPP 39-13 47th Avenue, Queens, NY, 11104
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2942.3
Loan Approval Amount (current) 2942.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11104-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2968.78
Forgiveness Paid Date 2021-05-21

Date of last update: 04 Mar 2025

Sources: New York Secretary of State