Search icon

GHANSHYAM P. PATEL TRADING INC.

Company Details

Name: GHANSHYAM P. PATEL TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1981 (44 years ago)
Entity Number: 734763
ZIP code: 11004
County: Queens
Place of Formation: New York
Address: 257-11 80TH AVE, GLEN OAKS, NY, United States, 11004

Contact Details

Phone +1 718-672-6135

Phone +1 646-675-8196

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GHANSHYAM P PATEL Chief Executive Officer 39-71 61ST ST, WOODSIDE, NY, United States, 11373

DOS Process Agent

Name Role Address
GHANSHYAM P. PATEL TRADING INC. DOS Process Agent 257-11 80TH AVE, GLEN OAKS, NY, United States, 11004

Licenses

Number Status Type Date End date Address
636907 No data Retail grocery store No data No data 39-71 61ST ST, WOODSIDE, NY, 11377
2108090-1-DCA Active Business 2022-08-11 2023-12-31 No data
2108091-1-DCA Active Business 2022-08-11 2023-11-30 No data

History

Start date End date Type Value
1981-11-17 2015-07-06 Address 86-42 ST. JAMES AVE., 21 B, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150706002015 2015-07-06 BIENNIAL STATEMENT 2013-11-01
A815482-4 1981-11-17 CERTIFICATE OF INCORPORATION 1981-11-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3471056 LICENSE INVOICED 2022-08-08 150 Tobacco Retail Dealer License Fee
3471059 LICENSE INVOICED 2022-08-08 150 Electronic Cigarette Dealer License Fee
3388997 RENEWAL INVOICED 2021-11-12 200 Tobacco Retail Dealer Renewal Fee
3380673 RENEWAL INVOICED 2021-10-14 200 Electronic Cigarette Dealer Renewal
3106839 RENEWAL INVOICED 2019-10-25 200 Tobacco Retail Dealer Renewal Fee
3085000 RENEWAL INVOICED 2019-09-13 200 Electronic Cigarette Dealer Renewal
2734014 LICENSE INVOICED 2018-01-26 200 Electronic Cigarette Dealer License Fee
2699638 RENEWAL INVOICED 2017-11-25 110 Cigarette Retail Dealer Renewal Fee
2210239 RENEWAL INVOICED 2015-11-05 110 Cigarette Retail Dealer Renewal Fee
1517717 RENEWAL INVOICED 2013-11-26 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-25 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data No data No data
2024-06-03 Pleaded SELLING E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-06-03 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 No data No data No data
2024-06-03 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-06-03 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 No data No data No data
2024-03-27 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 20 No data No data No data
2024-03-27 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 20 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
92000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15500
Current Approval Amount:
15500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15639.5

Date of last update: 17 Mar 2025

Sources: New York Secretary of State