Search icon

K. SHALINI, INC.

Company Details

Name: K. SHALINI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1996 (29 years ago)
Entity Number: 2050332
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 27 WEST 9TH ST #2, 11A, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHALINI KUMAR Chief Executive Officer 39 FIFTH AVENUE, 11A, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
SHALINI KUMAR DOS Process Agent 27 WEST 9TH ST #2, 11A, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1999-05-21 2002-06-19 Address 30 CHRISTOPHER ST, STE 1J, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1999-05-21 2002-06-19 Address 30 CHRISTOPHER ST, STE 1J, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1999-05-21 2002-06-19 Address 30 CHRISTOPHER ST, STE 1J, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1997-08-25 1999-05-21 Address COUDERT BROTHERS, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-07-23 2022-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-07-23 1997-08-25 Address 30 CHRISTOPHER STREET SUITE 1J, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220520001808 2022-05-20 BIENNIAL STATEMENT 2020-07-01
060706002217 2006-07-06 BIENNIAL STATEMENT 2006-07-01
040826002432 2004-08-26 BIENNIAL STATEMENT 2004-07-01
020619002481 2002-06-19 BIENNIAL STATEMENT 2002-07-01
990521002291 1999-05-21 BIENNIAL STATEMENT 1998-07-01
970825000312 1997-08-25 CERTIFICATE OF AMENDMENT 1997-08-25
960723000196 1996-07-23 CERTIFICATE OF INCORPORATION 1996-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4828587710 2020-05-01 0202 PPP 39 FIFTH AVENUE 11TH FLOOR, NEW YORK, NY, 10003-4339
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20049
Loan Approval Amount (current) 20833
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 NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21072.72
Forgiveness Paid Date 2021-07-06
7736468603 2021-03-24 0202 PPS 39 5th Ave # 11A, New York, NY, 10003-4339
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) 20832
Loan Approval Amount (current) 20832
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 New York, NEW YORK, NY, 10003-4339
Project Congressional District NY-12
Number of Employees 1
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20974.68
Forgiveness Paid Date 2021-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State