Search icon

PARVATI CORPORATION

Company Details

Name: PARVATI CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1992 (33 years ago)
Date of dissolution: 17 May 2022
Entity Number: 1661219
ZIP code: 12483
County: Ulster
Place of Formation: New York
Address: PO BOX 234, OLD RTE 209, KLIEN RD, SPRING GLEN, NY, United States, 12483
Principal Address: PO BOX 234, OLD RTE 209, SPRING GLEN, NY, United States, 12483

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIRISH PATEL Chief Executive Officer PO BOX 234, OLD RTE 209, SPRING GLEN, NY, United States, 12483

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 234, OLD RTE 209, KLIEN RD, SPRING GLEN, NY, United States, 12483

History

Start date End date Type Value
2004-08-27 2022-10-09 Address PO BOX 234, OLD RTE 209, KLIEN RD, SPRING GLEN, NY, 12483, 0234, USA (Type of address: Service of Process)
2002-08-07 2004-08-27 Address PO BOX 234, OLD RTE 209 1464 KLIRON RD, SPRING GLEN, NY, 12483, 0234, USA (Type of address: Service of Process)
2002-08-07 2022-10-09 Address PO BOX 234, OLD RTE 209, SPRING GLEN, NY, 12483, 0234, USA (Type of address: Chief Executive Officer)
1993-09-09 2002-08-07 Address 21 RACEWAY ROAD, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1993-09-09 2002-08-07 Address 21 RACEWAY ROAD, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221009000212 2022-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-17
140813002135 2014-08-13 BIENNIAL STATEMENT 2014-08-01
120814002869 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100812002141 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080728002832 2008-07-28 BIENNIAL STATEMENT 2008-08-01

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3800
Current Approval Amount:
3800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3834.56

Date of last update: 15 Mar 2025

Sources: New York Secretary of State