Search icon

NAYANA, INC.

Company Details

Name: NAYANA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1986 (39 years ago)
Entity Number: 1076071
ZIP code: 14534
County: Tompkins
Place of Formation: New York
Address: 15 FISHERS ROAD, SUITE 201, PITTSFORD, NY, United States, 14534
Principal Address: 3948 ST RT 31, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
NEIL PATEL Chief Executive Officer 15 FISHERS ROAD, SUITE 201, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
NAYANA, INC. DOS Process Agent 15 FISHERS ROAD, SUITE 201, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 15 FISHERS ROAD, SUITE 201, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2019-10-15 2024-09-26 Address 15 FISHERS ROAD, SUITE 201, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2019-10-15 2024-09-26 Address 15 FISHERS ROAD, SUITE 201, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2008-05-19 2019-10-15 Address 3948 ST RT 31, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2008-05-19 2019-10-15 Address 3948 ST. RT 31, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2006-04-18 2008-05-19 Address 654 ELMIRA RD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
2006-01-12 2008-05-19 Address 654 ELMIRA RD, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2006-01-12 2006-04-18 Address 654 ELMIRA RD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
2006-01-12 2008-05-19 Address 654 ELMIRA RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1986-04-22 2024-09-26 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240926000744 2024-09-26 BIENNIAL STATEMENT 2024-09-26
191015060348 2019-10-15 BIENNIAL STATEMENT 2018-04-01
160531006213 2016-05-31 BIENNIAL STATEMENT 2016-04-01
140421006078 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120524002661 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100505002334 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080519002767 2008-05-19 BIENNIAL STATEMENT 2008-04-01
060418002854 2006-04-18 BIENNIAL STATEMENT 2006-04-01
060112002557 2006-01-12 BIENNIAL STATEMENT 2004-04-01
B349472-4 1986-04-22 CERTIFICATE OF INCORPORATION 1986-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3796267109 2020-04-12 0248 PPP 3948 NY-31, LIVERPOOL, NY, 13090-1312
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103855
Loan Approval Amount (current) 103855
Undisbursed Amount 0
Franchise Name Hampton Inn
Lender Location ID 101339
Servicing Lender Name CFCU Community CU
Servicing Lender Address 1030 Craft Rd, ITHACA, NY, 14850-1016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVERPOOL, ONONDAGA, NY, 13090-1312
Project Congressional District NY-22
Number of Employees 19
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101339
Originating Lender Name CFCU Community CU
Originating Lender Address ITHACA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105067.12
Forgiveness Paid Date 2021-06-22

Date of last update: 27 Feb 2025

Sources: New York Secretary of State