Search icon

SIDHDHY VINAYAK CORP.

Company Details

Name: SIDHDHY VINAYAK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1987 (38 years ago)
Entity Number: 1148952
ZIP code: 11435
County: Queens
Place of Formation: New York
Principal Address: 139-06 QUEENS BOULEVARD, JAMAICA, NY, United States, 11435
Address: 13906, QUEENS BLVD, 139-06 QUEENS BLVD, JAMAICA, FL, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIDHDHY VINAYAK CORP. DOS Process Agent 13906, QUEENS BLVD, 139-06 QUEENS BLVD, JAMAICA, FL, United States, 11435

Chief Executive Officer

Name Role Address
J.R. SURATWALA Chief Executive Officer 139-06 QUEENS BLVD, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 139-06 QUEENS BLVD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2021-03-01 2024-12-17 Address 13906, QUEENS BLVD, 139-06 QUEENS BLVD, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2019-03-05 2021-03-01 Address 13906, QUEENS BLVD, 139-06 QUEENS BLVD, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2017-04-21 2019-03-05 Address 13906 QUEENS BLVD, 139-06 QUEENS BLVD, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2013-03-19 2017-04-21 Address JETS MOTOR INN, 139-06 QUEENS BLVD, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2005-04-15 2013-03-19 Address 139-06 QUEENS BLVD, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2005-04-15 2024-12-17 Address 139-06 QUEENS BLVD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
1993-06-03 2005-04-15 Address JETS MOTOR INN, 139-06 QUEENS BOULEVARD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
1987-03-02 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-03-02 2005-04-15 Address 1205 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217001679 2024-12-17 BIENNIAL STATEMENT 2024-12-17
210301060824 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190305060584 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170421006112 2017-04-21 BIENNIAL STATEMENT 2017-03-01
150811006135 2015-08-11 BIENNIAL STATEMENT 2015-03-01
130319002245 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110601003037 2011-06-01 BIENNIAL STATEMENT 2011-03-01
090305003126 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070319002689 2007-03-19 BIENNIAL STATEMENT 2007-03-01
050415002113 2005-04-15 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5533467303 2020-04-30 0202 PPP 13906 QUEENS BLVD, JAMAICA, NY, 11435
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79864
Loan Approval Amount (current) 79864
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 11
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80371.63
Forgiveness Paid Date 2020-12-31
1198878602 2021-03-12 0202 PPS 13906 Queens Blvd, Jamaica, NY, 11435-2926
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104780.44
Loan Approval Amount (current) 104780.44
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-2926
Project Congressional District NY-05
Number of Employees 12
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105327.63
Forgiveness Paid Date 2021-09-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807024 Americans with Disabilities Act - Other 2018-08-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-06
Termination Date 2019-09-20
Date Issue Joined 2018-08-29
Pretrial Conference Date 2019-01-29
Section 1331
Sub Section CV
Status Terminated

Parties

Name MERCER
Role Plaintiff
Name SIDHDHY VINAYAK CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State