Search icon

JYOTI INCORPORATED

Company Details

Name: JYOTI INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1997 (28 years ago)
Entity Number: 2124256
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 23 WRIGHT BLVD, HOPEWELL JUNCTION, NY, United States, 12533
Principal Address: 23 WRIGHT BLVD., HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LABH S. BHANGU DOS Process Agent 23 WRIGHT BLVD, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
LABH S. BHANGU Chief Executive Officer 23 WRIGHT BLVD., HOPEWELL JUNCTION, NY, United States, 12533

Filings

Filing Number Date Filed Type Effective Date
010430002151 2001-04-30 BIENNIAL STATEMENT 2001-03-01
990405002682 1999-04-05 BIENNIAL STATEMENT 1999-03-01
970319000089 1997-03-19 CERTIFICATE OF INCORPORATION 1997-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6039757110 2020-04-14 0202 PPP 26 MANCHESTER RD, POUGHKEEPSIE, NY, 12603
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4700
Loan Approval Amount (current) 4700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12603-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4747
Forgiveness Paid Date 2021-04-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State