Search icon

MUKRASH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MUKRASH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1988 (37 years ago)
Entity Number: 1268308
ZIP code: 12077
County: Rensselaer
Place of Formation: New York
Address: 37 ROUTE 9W, GLENMONT, NY, United States, 12077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUKESH FANSIWALA Chief Executive Officer 37 ROUTE 9W, GLENMONT, NY, United States, 12077

DOS Process Agent

Name Role Address
MUKESH FANSIWALA DOS Process Agent 37 ROUTE 9W, GLENMONT, NY, United States, 12077

U.S. Small Business Administration Profile

Unique Entity ID

Unique Entity ID:
N6TMY9AVH647
CAGE Code:
73B68
UEI Expiration Date:
2025-09-12

Business Information

Division Name:
HOLIDAY INN EXPRESS
Division Number:
HOLIDAY IN
Activation Date:
2024-09-16
Initial Registration Date:
2013-11-13

Commercial and government entity program

CAGE number:
73B68
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-16
CAGE Expiration:
2029-09-16
SAM Expiration:
2025-09-12

Contact Information

POC:
LINDA NEIL
Corporate URL:
www.ihg.com/holidayinnexpress/hotels/us/en/albany/albwo/hoteldetail?cm_mmc=bingmaps-_-ex-_-us-_-albwo

History

Start date End date Type Value
2010-07-09 2012-06-05 Address 16 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2010-07-09 2012-06-05 Address 16 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2010-07-09 2012-06-05 Address 16 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2000-06-29 2010-07-09 Address 110 COLUMBIA TPK, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2000-06-29 2010-07-09 Address 110 COLUMBIA TPK, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120605006730 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100709002193 2010-07-09 BIENNIAL STATEMENT 2010-06-01
080625002573 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060607002678 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040708002224 2004-07-08 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ16M0102
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14375.00
Base And Exercised Options Value:
14375.00
Base And All Options Value:
14375.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-06-16
Description:
IGF::OT::IGF
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL
Procurement Instrument Identifier:
W912PQ15M0131
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3663.00
Base And Exercised Options Value:
3663.00
Base And All Options Value:
3663.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-06-24
Description:
IGF::OT::IGF
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL
Procurement Instrument Identifier:
W912PQ15M0121
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5106.00
Base And Exercised Options Value:
5106.00
Base And All Options Value:
5106.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-06-10
Description:
IGF::OT::IGF
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

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:
183130.50
Total Face Value Of Loan:
183130.50
Date:
2020-05-12
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:
150000.00
Date:
2020-04-07
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:
130800.00
Total Face Value Of Loan:
130800.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$130,800
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$132,147.97
Servicing Lender:
Saratoga National Bank and Trust Company
Use of Proceeds:
Payroll: $130,800
Jobs Reported:
20
Initial Approval Amount:
$183,130.5
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$183,130.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$184,529.41
Servicing Lender:
Broadview Federal Credit Union
Use of Proceeds:
Payroll: $183,124.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State