Search icon

GAYATRI MATA, INC.

Company Details

Name: GAYATRI MATA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1997 (28 years ago)
Entity Number: 2172097
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 570 SUNRISE HWY, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 570 SUNRISE HWY, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
VASANT PATEL Chief Executive Officer 3125 N KENTWOOD AVENUE, SPRINGFILED, MO, United States, 65803

History

Start date End date Type Value
1999-11-22 2007-08-09 Address 2504 NORTH HAZEL STREET, HOPE, AR, 71801, USA (Type of address: Chief Executive Officer)
1997-08-15 1999-11-22 Address 10-34TH ST., COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200511060502 2020-05-11 BIENNIAL STATEMENT 2019-08-01
130819006429 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110902002514 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090806002630 2009-08-06 BIENNIAL STATEMENT 2009-08-01
070809002794 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051014002766 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030724002530 2003-07-24 BIENNIAL STATEMENT 2003-08-01
010730002067 2001-07-30 BIENNIAL STATEMENT 2001-08-01
991122002613 1999-11-22 BIENNIAL STATEMENT 1999-08-01
970815000448 1997-08-15 CERTIFICATE OF INCORPORATION 1997-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2356688507 2021-02-20 0235 PPS 570 Sunrise Hwy, West Babylon, NY, 11704-6003
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49640
Loan Approval Amount (current) 49640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-6003
Project Congressional District NY-02
Number of Employees 6
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50145.92
Forgiveness Paid Date 2022-03-07
5209217307 2020-04-30 0235 PPP 570 SUNRISE HWY, WEST BABYLON, NY, 11704
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35458.32
Loan Approval Amount (current) 35458.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35892.68
Forgiveness Paid Date 2021-08-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State