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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
145397.00
Total Face Value Of Loan:
145397.00
Date:
2020-07-03
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:
150000.00
Total Face Value Of Loan:
698500.00
Date:
2020-04-13
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:
103855.00
Total Face Value Of Loan:
103855.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103855
Current Approval Amount:
103855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105067.12

Court Cases

Court Case Summary

Filing Date:
2000-09-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NAYANA, INC.
Party Role:
Plaintiff
Party Name:
CHOICE HOTELS, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State