Name: | MAHADEV INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1997 (28 years ago) |
Entity Number: | 2122059 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 242 W 14TH ST, NEW YORK, NY, United States, 10011 |
Address: | 242 W 14 ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAMAL K GUPTA | Chief Executive Officer | 254 W 14TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 242 W 14 ST, NEW YORK, NY, United States, 10011 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-21-113685 | Alcohol sale | 2021-08-10 | 2021-08-10 | 2024-08-31 | 242 W 14TH ST, NEW YORK, New York, 10011 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 254 W 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 254 W 14TH ST, NEW YORK, NY, 10011, 7238, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2025-03-03 | Address | 254 W 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-01-31 | Address | 254 W 14TH ST, NEW YORK, NY, 10011, 7238, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-01-31 | Address | 254 W 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-31 | 2025-03-03 | Address | 254 W 14TH ST, NEW YORK, NY, 10011, 7238, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2025-03-03 | Address | 454 NOAH AVENUE, MYRTLE BEACH, SC, 29579, USA (Type of address: Service of Process) |
2019-08-02 | 2024-01-31 | Address | 242 WEST 14TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-04-08 | 2019-08-02 | Address | 254 W 14TH ST, NEW YORK, NY, 10011, 7238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303003225 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
240131003744 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
190802000226 | 2019-08-02 | CERTIFICATE OF CHANGE | 2019-08-02 |
130402002473 | 2013-04-02 | BIENNIAL STATEMENT | 2013-03-01 |
110401002510 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
090225002060 | 2009-02-25 | BIENNIAL STATEMENT | 2009-03-01 |
070327002241 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
050420002136 | 2005-04-20 | BIENNIAL STATEMENT | 2005-03-01 |
030306002413 | 2003-03-06 | BIENNIAL STATEMENT | 2003-03-01 |
010402002356 | 2001-04-02 | BIENNIAL STATEMENT | 2001-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1687158610 | 2021-03-13 | 0202 | PPS | 242 W 14th St, New York, NY, 10011-7206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State