Search icon

HAMBURG KASTURI, LTD.

Company Details

Name: HAMBURG KASTURI, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1999 (26 years ago)
Entity Number: 2372978
ZIP code: 14048
County: Chautauqua
Place of Formation: New York
Address: 3925 VINEYARD DR, DUNKIRK, NY, United States, 14048
Principal Address: 43 plafsky dr., EDISON, NJ, United States, 08817

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3925 VINEYARD DR, DUNKIRK, NY, United States, 14048

Chief Executive Officer

Name Role Address
ISHVERLAL PATEL Chief Executive Officer 3925 VINEYARD DR, DUNKIRK, NY, United States, 14048

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 3925 VINEYARD DR, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
2009-04-23 2023-05-01 Address 3925 VINEYARD DR, DUNKIRK, NY, 14048, USA (Type of address: Service of Process)
2009-04-23 2023-05-01 Address 3925 VINEYARD DR, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
2001-05-10 2009-04-23 Address S-5220 CAMP RD, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
2001-05-10 2009-04-23 Address S-5220 CAMP RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230501000310 2023-04-21 BIENNIAL STATEMENT 2023-04-21
221024001805 2022-10-24 BIENNIAL STATEMENT 2021-04-01
130416002331 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110420002061 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090423002080 2009-04-23 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
90366.50
Total Face Value Of Loan:
90366.50
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
64600.00
Total Face Value Of Loan:
64600.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90366.5
Current Approval Amount:
90366.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
90767.58
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64600
Current Approval Amount:
64600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65338.03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State