Search icon

RAJANI, INC.

Company Details

Name: RAJANI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1983 (42 years ago)
Entity Number: 846612
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 79-01 MAIN ST, FLUSHING, NY, United States, 11367

Contact Details

Phone +1 718-989-3314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEHDI HASAN RAJANI Chief Executive Officer 79-01 MAIN STREET, FLUSHING, NY, United States, 11367

DOS Process Agent

Name Role Address
RAJANI, INC DOS Process Agent 79-01 MAIN ST, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 79-01 MAIN STREET, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2007-06-07 2023-12-27 Address 79-01 MAIN STREET, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2005-07-25 2007-06-07 Address 2509 7TH AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1993-02-10 2005-07-25 Address 2509 SEVENTH AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1993-02-10 2023-12-27 Address 79-01 MAIN ST, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
1983-06-06 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-06-06 1993-02-10 Address 2509 SEVENTH AVE., EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227000578 2023-12-27 BIENNIAL STATEMENT 2023-12-27
131108002269 2013-11-08 BIENNIAL STATEMENT 2013-06-01
110613002811 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090527002146 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070607002626 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050725003131 2005-07-25 BIENNIAL STATEMENT 2005-06-01
030527002431 2003-05-27 BIENNIAL STATEMENT 2003-06-01
010612002215 2001-06-12 BIENNIAL STATEMENT 2001-06-01
990713002293 1999-07-13 BIENNIAL STATEMENT 1999-06-01
970609002114 1997-06-09 BIENNIAL STATEMENT 1997-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-03 No data 7901 MAIN ST, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-02 No data 7901 MAIN ST, Queens, FLUSHING, NY, 11367 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-08 No data 7901 MAIN ST, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-03 No data 7901 MAIN ST, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-17 No data 7901 MAIN ST, Queens, FLUSHING, NY, 11367 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-08 No data 7901 MAIN ST, Queens, FLUSHING, NY, 11367 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
2727292 CL VIO INVOICED 2018-01-11 175 CL - Consumer Law Violation
186397 OL VIO INVOICED 2012-12-06 250 OL - Other Violation
172260 CL VIO INVOICED 2012-02-24 250 CL - Consumer Law Violation
263777 CNV_SI INVOICED 2003-08-12 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-02 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4910997801 2020-05-29 0202 PPP 7901 Main Street, Flushing, NY, 11367
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31730
Loan Approval Amount (current) 31730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 9
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31920.38
Forgiveness Paid Date 2021-01-07

Date of last update: 28 Feb 2025

Sources: New York Secretary of State