Search icon

SHIVSHANTI INC.

Company Details

Name: SHIVSHANTI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1996 (28 years ago)
Entity Number: 2084096
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 10 34TH STREET, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHIV SHANTI INC. DOS Process Agent 10 34TH STREET, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
SIRISH PATEL Chief Executive Officer 10 34TH STREET, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 10 34TH STREET, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2023-06-20 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2021-05-05 2024-12-17 Address 10 34TH STREET, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2012-12-17 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2012-08-08 2021-05-05 Address 10 34TH STREET, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2012-08-08 2024-12-17 Address 10 34TH STREET, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
1996-11-13 2012-08-08 Address 61 STATE STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1996-11-13 2012-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241217002349 2024-12-17 BIENNIAL STATEMENT 2024-12-17
210505060829 2021-05-05 BIENNIAL STATEMENT 2020-11-01
181214006016 2018-12-14 BIENNIAL STATEMENT 2018-11-01
161102006471 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141112006000 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121217000431 2012-12-17 CERTIFICATE OF AMENDMENT 2012-12-17
121203002024 2012-12-03 BIENNIAL STATEMENT 2012-11-01
120808002591 2012-08-08 BIENNIAL STATEMENT 2010-11-01
961113000533 1996-11-13 CERTIFICATE OF INCORPORATION 1996-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9080978402 2021-02-14 0235 PPS 10 34th St, Copiague, NY, 11726-1820
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68530
Loan Approval Amount (current) 68530
Undisbursed Amount 0
Franchise Name Days Inn by Wyndham
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-1820
Project Congressional District NY-02
Number of Employees 8
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69265.99
Forgiveness Paid Date 2022-03-17
5583247109 2020-04-13 0235 PPP 10-34th Street, COPIAGUE, NY, 11726-1820
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48947.5
Loan Approval Amount (current) 48947.5
Undisbursed Amount 0
Franchise Name Days Inn by Wyndham
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COPIAGUE, SUFFOLK, NY, 11726-1820
Project Congressional District NY-02
Number of Employees 8
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49550.96
Forgiveness Paid Date 2021-07-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604872 Fair Labor Standards Act 2016-08-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-08-31
Termination Date 2017-07-19
Date Issue Joined 2016-10-14
Section 0201
Sub Section DO
Status Terminated

Parties

Name SELVARATNAM
Role Plaintiff
Name SHIVSHANTI INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State