Search icon

INDUS FOODS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INDUS FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1988 (37 years ago)
Date of dissolution: 15 Nov 2023
Entity Number: 1233890
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: C/O EXECUTIVE OFFICES, 950 PANORAMA TRAIL SOUTH, ROCHESTER, NY, United States, 14625
Principal Address: 1170 PITTSFORD VICTOR ROAD, SUITE 230, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BHOOPINDER S MEHTA Chief Executive Officer 1170 PITTSFORD VICTOR ROAD, SUITE 230, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O EXECUTIVE OFFICES, 950 PANORAMA TRAIL SOUTH, ROCHESTER, NY, United States, 14625

Form 5500 Series

Employer Identification Number (EIN):
161321350
Plan Year:
2016
Number Of Participants:
172
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
395
Sponsors Telephone Number:

History

Start date End date Type Value
2021-07-07 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-02 2023-12-07 Address C/O EXECUTIVE OFFICES, 950 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2008-02-01 2019-07-02 Address 1170 PITTSFORD VICTOR RD, STE 230, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2008-02-01 2023-12-07 Address 1170 PITTSFORD VICTOR ROAD, SUITE 230, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2000-03-13 2008-02-01 Address 1170 PITTSFORD VICTOR RD, STE 110, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207002945 2023-11-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-15
190702000083 2019-07-02 CERTIFICATE OF CHANGE 2019-07-02
120316002219 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100316003015 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080201002760 2008-02-01 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
266196.00
Total Face Value Of Loan:
266196.00
Date:
2020-04-15
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:
181785.00
Total Face Value Of Loan:
181785.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
266196
Current Approval Amount:
266196
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
268201.59
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181785
Current Approval Amount:
181785
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
118474.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State