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)
1992-08-25 2002-08-07 Address 21 RACEWAY ROAD, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1992-08-25 2022-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
060726002146 2006-07-26 BIENNIAL STATEMENT 2006-08-01
040827002443 2004-08-27 BIENNIAL STATEMENT 2004-08-01
020807002285 2002-08-07 BIENNIAL STATEMENT 2002-08-01
000801002696 2000-08-01 BIENNIAL STATEMENT 2000-08-01
980722002145 1998-07-22 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5074337310 2020-04-30 0202 PPP 1464 SPRING GLEN RD, SPRING GLEN, NY, 12483
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3800
Loan Approval Amount (current) 3800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING GLEN, ULSTER, NY, 12483-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3834.56
Forgiveness Paid Date 2021-04-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State