Search icon

NANKEE INTERNATIONAL INC.

Company Details

Name: NANKEE INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1988 (37 years ago)
Entity Number: 1274942
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 931 MCLEAN AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARPAL ARORA Chief Executive Officer 931 MCLEAN AVENUE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
HARPAL ARORA DOS Process Agent 931 MCLEAN AVENUE, YONKERS, NY, United States, 10704

Licenses

Number Type Date Last renew date End date Address Description
0081-22-133162 Alcohol sale 2022-07-08 2022-07-08 2025-07-31 931 MCLEAN AVE, YONKERS, New York, 10704 Grocery Store

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 931 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-06-05 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2024-09-13 Address 931 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2023-06-05 2023-06-05 Address 931 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-06-05 2024-09-13 Address 931 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240913003050 2024-09-13 BIENNIAL STATEMENT 2024-09-13
230605001901 2023-06-05 BIENNIAL STATEMENT 2022-07-01
200707060006 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180702006571 2018-07-02 BIENNIAL STATEMENT 2018-07-01
140710006905 2014-07-10 BIENNIAL STATEMENT 2014-07-01

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:
35600.00
Total Face Value Of Loan:
35600.00
Date:
2020-05-04
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:
35600.00
Total Face Value Of Loan:
35600.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35600
Current Approval Amount:
35600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35902.36
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35600
Current Approval Amount:
35600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35833.11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State