Search icon

JAI SHIVA, INC.

Company Details

Name: JAI SHIVA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1990 (34 years ago)
Entity Number: 1487924
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 544 MEDFORD AVE, ROUTE 112, NORTH PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIDWAY MOTEL DOS Process Agent 544 MEDFORD AVE, ROUTE 112, NORTH PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
BHARAT GANDHI Chief Executive Officer 544 MEDFORD AVE, ROUTE 112, NORTH PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2000-11-09 2021-06-17 Address MIDWAY MOTEL, 544 MEDFORD AVE ROUTE 112, NORTH PATCHOGUE, NY, 11772, 1321, USA (Type of address: Chief Executive Officer)
2000-11-09 2020-11-02 Address 544 MEDFORD AVE, ROUTE 112, NORTH PATCHOGUE, NY, 11772, 1321, USA (Type of address: Service of Process)
1997-05-28 2000-11-09 Address MIDWAY MOTEL, 544 MEFORD AVE, NORTH PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1993-11-01 2000-11-09 Address 544 MEDFORD AVENUE, NORTH PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1993-11-01 1997-05-28 Address % MIDWAY MOTEL, 544 MEDFORD AVENUE, NORTH PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1993-11-01 2000-11-09 Address MIDWAY MOTEL, 544 MEDFORD AVENUE, NORTH PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1993-01-06 1993-11-01 Address MIDWAY MOTEL 544 RT 112, N. PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1993-01-06 1993-11-01 Address 544 RT. 112, N. PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1993-01-06 1993-11-01 Address C/O MIDWAY MOTEL, 544, MEDFORD AVE, N. PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1990-11-09 1993-01-06 Address 317 WEST JERICHO TURNPIKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210617002002 2021-06-17 BIENNIAL STATEMENT 2020-11-01
201102061659 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101007855 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161103006850 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141106007097 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121129006295 2012-11-29 BIENNIAL STATEMENT 2012-11-01
101115002485 2010-11-15 BIENNIAL STATEMENT 2010-11-01
081030002479 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061114002451 2006-11-14 BIENNIAL STATEMENT 2006-11-01
041209002575 2004-12-09 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7949147108 2020-04-14 0235 PPP 544 Medford Ave., PATCHOGUE, NY, 11772
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26600
Loan Approval Amount (current) 26600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5597
Servicing Lender Name Hanmi Bank
Servicing Lender Address 3660 Wilshire Blvd, PH-A, LOS ANGELES, CA, 90010-2719
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PATCHOGUE, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5597
Originating Lender Name Hanmi Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26794.58
Forgiveness Paid Date 2021-01-20
2238078304 2021-01-20 0235 PPS 544 Medford Ave, Patchogue, NY, 11772-1321
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34146
Loan Approval Amount (current) 34146
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 Patchogue, SUFFOLK, NY, 11772-1321
Project Congressional District NY-02
Number of Employees 9
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34643.96
Forgiveness Paid Date 2022-07-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State