Search icon

N.N. AHLUWALIA, INC.

Company Details

Name: N.N. AHLUWALIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1993 (31 years ago)
Entity Number: 1782810
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 61-03 FLUSHING AVENUE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DUNKIN DONUTS DOS Process Agent 61-03 FLUSHING AVENUE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
NARINDER AHLUWALIA Chief Executive Officer 61-03 FLUSHING AVENUE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2023-06-23 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-30 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-17 2021-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210810000827 2021-08-10 BIENNIAL STATEMENT 2021-08-10
171207006394 2017-12-07 BIENNIAL STATEMENT 2017-12-01
140109002098 2014-01-09 BIENNIAL STATEMENT 2013-12-01
120125002198 2012-01-25 BIENNIAL STATEMENT 2011-12-01
091218002790 2009-12-18 BIENNIAL STATEMENT 2009-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
93934 CL VIO INVOICED 2008-10-22 250 CL - Consumer Law Violation
225962 WH VIO INVOICED 1995-01-12 200 WH - W&M Hearable Violation
1472955 CNV_SI INVOICED 1995-01-10 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
164895.00
Total Face Value Of Loan:
164895.00
Date:
2020-05-28
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
117690.00
Total Face Value Of Loan:
117690.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164895
Current Approval Amount:
164895
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
167199.01
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117690
Current Approval Amount:
117690
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
118950.73

Court Cases

Court Case Summary

Filing Date:
2002-03-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
N.N. AHLUWALIA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-07-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DUNKIN' DONUTS INC.
Party Role:
Plaintiff
Party Name:
N.N. AHLUWALIA, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State