Search icon

PRAVINA CORPORATION

Company Details

Name: PRAVINA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1995 (30 years ago)
Entity Number: 1946692
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 551 ROUTE 208, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRELAND CORNERS GENERAL STORE DOS Process Agent 551 ROUTE 208, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
PRATIK V PATEL Chief Executive Officer 551 ROUTE 208, NE PALTZ, NY, United States, 12561

History

Start date End date Type Value
2003-07-30 2011-09-13 Address 551 ROUTE 208, NE PALTZ, NY, 12561, 2631, USA (Type of address: Chief Executive Officer)
2001-10-16 2003-07-30 Address 551 ROUTE 208, NEW PALTZ, NY, 12561, 2631, USA (Type of address: Chief Executive Officer)
2001-10-16 2011-09-13 Address 551 ROUTE 208, NEW PALTZ, NY, 12561, 2631, USA (Type of address: Service of Process)
2001-10-16 2011-09-13 Address 551 ROUTE 208, NEW PALTZ, NY, 12561, 2631, USA (Type of address: Principal Executive Office)
1997-08-19 2001-10-16 Address 551 RTE 208, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110913002646 2011-09-13 BIENNIAL STATEMENT 2011-08-01
070816002555 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051014002196 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030730002806 2003-07-30 BIENNIAL STATEMENT 2003-08-01
011016002481 2001-10-16 BIENNIAL STATEMENT 2001-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-02
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:
77900.00
Total Face Value Of Loan:
77900.00
Date:
2020-05-12
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:
22340.62
Total Face Value Of Loan:
22340.62

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22340.62
Current Approval Amount:
22340.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22606.85

Date of last update: 14 Mar 2025

Sources: New York Secretary of State