Search icon

VISHAL ENTERPRISES, INC.

Company Details

Name: VISHAL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1993 (32 years ago)
Entity Number: 1698057
ZIP code: 07647
County: New York
Place of Formation: New York
Address: 206 PEGASUS AVENUE, SUITE C, NORTHVALE, NJ, United States, 07647
Principal Address: 31 DOROTOCKEY DRIVE, HARRINGTON PARK, NJ, United States, 07640

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAHESH MOORJANI Chief Executive Officer 206 PEGASUS AVENUE, SUITE C, NORTHVALE, NJ, United States, 07647

DOS Process Agent

Name Role Address
MAHESH MOORJANI DOS Process Agent 206 PEGASUS AVENUE, SUITE C, NORTHVALE, NJ, United States, 07647

History

Start date End date Type Value
2017-01-03 2021-01-21 Address 226 WEST 37TH STREET 5TH FLOOR, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-01-23 2017-01-03 Address 226 W 37 STREET, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-01-23 2017-01-03 Address 226 WEST 37TH ST, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-01-23 2021-01-21 Address 226 WEST 37 STREET, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1997-05-12 2007-01-23 Address 226 WEST 37TH ST, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1997-05-12 2007-01-23 Address 226 WEST 37 STREET, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1997-05-12 2007-01-23 Address 226 W 37 STREET, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1994-03-07 1997-05-12 Address 264 WEST 40TH STREET, 16TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1994-03-07 1997-05-12 Address 264 WEST 40TH STREET, 16TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1993-01-28 1997-05-12 Address 264 WEST 40TH STREET, 16TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210121060301 2021-01-21 BIENNIAL STATEMENT 2021-01-01
190117060849 2019-01-17 BIENNIAL STATEMENT 2019-01-01
170103008385 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150114006649 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130128002249 2013-01-28 BIENNIAL STATEMENT 2013-01-01
070123002917 2007-01-23 BIENNIAL STATEMENT 2007-01-01
050422003030 2005-04-22 BIENNIAL STATEMENT 2005-01-01
010105002083 2001-01-05 BIENNIAL STATEMENT 2001-01-01
990120002190 1999-01-20 BIENNIAL STATEMENT 1999-01-01
970512002362 1997-05-12 BIENNIAL STATEMENT 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7119317210 2020-04-28 0202 PPP 226 W 37TH ST FL 3, NEW YORK, NY, 10018-6605
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122045
Loan Approval Amount (current) 122045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-6605
Project Congressional District NY-12
Number of Employees 8
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 123150.19
Forgiveness Paid Date 2021-03-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State