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 (35 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)

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

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:
34146.00
Total Face Value Of Loan:
34146.00
Date:
2020-09-01
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:
147100.00
Total Face Value Of Loan:
294200.00
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:
26600.00
Total Face Value Of Loan:
26600.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26600
Current Approval Amount:
26600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26794.58
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34146
Current Approval Amount:
34146
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34643.96

Date of last update: 15 Mar 2025

Sources: New York Secretary of State