Search icon

MAHADEV INC.

Company Details

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

Chief Executive Officer

Name Role Address
KAMAL K GUPTA Chief Executive Officer 254 W 14TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 242 W 14 ST, NEW YORK, NY, United States, 10011

Licenses

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

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114907
Loan Approval Amount (current) 114907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10011-7206
Project Congressional District NY-10
Number of Employees 6
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115558.14
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State