Search icon

RAJANI, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1912011248
Certification Date:
2025-03-10

Authorized Person:

Name:
MR. MEHDI HASAN RAJANI
Role:
SP PRES
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183803554

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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31730.00
Total Face Value Of Loan:
31730.00

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31730
Current Approval Amount:
31730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31920.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State