Search icon

MALHOTRA INC.

Company Details

Name: MALHOTRA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1985 (40 years ago)
Entity Number: 1021077
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 22 W. 48TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SETH KAPIL Chief Executive Officer 22 W. 48TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
MALHOTRA INC. DOS Process Agent 22 W. 48TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2003-07-28 2019-06-13 Address 579 5TH AVE, STE 1200, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2003-07-28 2019-06-13 Address 579 5TH AVE, STE 1200, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-09-08 2003-07-28 Address 579 5TH AVE, STE 1200, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-09-08 2003-07-28 Address 579 5TH AVE, STE 1200, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-09-08 2019-06-13 Address 579 5TH AVE, STE 1200, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-08-25 1999-09-08 Address 22 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-08-25 1999-09-08 Address 22 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-05-31 1997-08-25 Address 22 WEST 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-05-31 1999-09-08 Address 22 WEST 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-05-31 1997-08-25 Address 22 WEST 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190802060566 2019-08-02 BIENNIAL STATEMENT 2019-08-01
190613060219 2019-06-13 BIENNIAL STATEMENT 2017-08-01
130815002364 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110902002405 2011-09-02 BIENNIAL STATEMENT 2011-08-01
070809003074 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051006002779 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030728002155 2003-07-28 BIENNIAL STATEMENT 2003-08-01
990908002491 1999-09-08 BIENNIAL STATEMENT 1999-08-01
970825002127 1997-08-25 BIENNIAL STATEMENT 1997-08-01
950531002084 1995-05-31 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5933127708 2020-05-01 0202 PPP 22 W 48TH ST STE 406, NEW YORK, NY, 10036-1803
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35158
Loan Approval Amount (current) 35158
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-1803
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35402.66
Forgiveness Paid Date 2021-01-14
5666088307 2021-01-25 0202 PPS 22 W 48th St Ste 406, New York, NY, 10036-1803
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38735
Loan Approval Amount (current) 38735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-1803
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38966.35
Forgiveness Paid Date 2021-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State