Search icon

MUKTADHARA, INC.

Company Details

Name: MUKTADHARA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1999 (26 years ago)
Entity Number: 2364050
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 37-13 74TH ST., 2ND FL., JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-13 74TH ST., 2ND FL., JACKSON HEIGHTS, NY, United States, 11372

Filings

Filing Number Date Filed Type Effective Date
210211000336 2021-02-11 ANNULMENT OF DISSOLUTION 2021-02-11
DP-2145054 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
990405000498 1999-04-05 CERTIFICATE OF INCORPORATION 1999-04-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
173641 CL VIO INVOICED 2012-05-07 750 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9917888500 2021-03-12 0202 PPP 4022 79th St, Elmhurst, NY, 11373-1149
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-1149
Project Congressional District NY-06
Number of Employees 1
NAICS code 454110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12634.41
Forgiveness Paid Date 2022-04-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State