Search icon

RAGA INDIAN RESTAURANT INC.

Company Details

Name: RAGA INDIAN RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1993 (31 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1771905
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 120 WEST 97 STREET, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AZIZA A. TALUKDAR DOS Process Agent 120 WEST 97 STREET, NEW YORK, NY, United States, 10025

Filings

Filing Number Date Filed Type Effective Date
DP-1342330 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
931115000499 1993-11-15 CERTIFICATE OF INCORPORATION 1993-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2485068505 2021-02-20 0202 PPS 44 Maple St, Croton on Hudson, NY, 10520-2602
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38178
Loan Approval Amount (current) 38178
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Croton on Hudson, WESTCHESTER, NY, 10520-2602
Project Congressional District NY-17
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38471.92
Forgiveness Paid Date 2021-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State