Search icon

VIJAY LAXMI, INC.

Company Details

Name: VIJAY LAXMI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1987 (38 years ago)
Entity Number: 1173852
ZIP code: 11374
County: Nassau
Place of Formation: New York
Principal Address: 6605 Woodhaven Boulevard, Rego Park, NY, United States, 11374
Address: 6805 Woodhaven Boulevard, Rego Park, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORP DOS Process Agent 6805 Woodhaven Boulevard, Rego Park, NY, United States, 11374

Chief Executive Officer

Name Role Address
TRUPTI PATEL Chief Executive Officer 151 NASSAU DRIVE, `ALBERTSON, NY, United States, 11507

History

Start date End date Type Value
2023-07-21 2023-07-21 Address 62 LORDSWAY, MANHASSET HILLS, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-07-21 2023-07-21 Address 151 NASSAU DRIVE, `ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
1997-05-15 2023-07-21 Address 62 LORDS WAY, MANHASSET HILLS, NY, 11040, USA (Type of address: Service of Process)
1993-08-25 2023-07-21 Address 62 LORDSWAY, MANHASSET HILLS, NY, 11040, USA (Type of address: Chief Executive Officer)
1987-05-26 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-05-26 1997-05-15 Address 62 LORDS WAY, MANHASSET HILLS, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230721003238 2023-07-21 BIENNIAL STATEMENT 2023-05-01
050705002009 2005-07-05 BIENNIAL STATEMENT 2005-05-01
030506002890 2003-05-06 BIENNIAL STATEMENT 2003-05-01
010518002503 2001-05-18 BIENNIAL STATEMENT 2001-05-01
990816002018 1999-08-16 BIENNIAL STATEMENT 1999-05-01
970515002346 1997-05-15 BIENNIAL STATEMENT 1997-05-01
930825002747 1993-08-25 BIENNIAL STATEMENT 1993-05-01
B500743-3 1987-05-26 CERTIFICATE OF INCORPORATION 1987-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9204208909 2021-05-12 0202 PPS 6805 Woodhaven Blvd, Rego Park, NY, 11374-5218
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181787
Loan Approval Amount (current) 181787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-5218
Project Congressional District NY-06
Number of Employees 14
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184008.84
Forgiveness Paid Date 2022-08-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State