Search icon

AJANTA, INC.

Company Details

Name: AJANTA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1999 (26 years ago)
Entity Number: 2389017
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 200 SOUTH JAMES ST, Rome, NY, United States, 13440
Principal Address: 200 SOUTH JAMES ST, ROME, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANSUKH PAGHDAL DOS Process Agent 200 SOUTH JAMES ST, Rome, NY, United States, 13440

Chief Executive Officer

Name Role Address
MANSUKH V PAGHDAL Chief Executive Officer 200 SOUTH JAMES ST, ROME, NY, United States, 13440

History

Start date End date Type Value
2021-12-22 2022-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-06-01 2005-08-16 Address 200 S JAMES ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2001-06-01 2005-08-16 Address 200 S JAMES ST, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
2001-06-01 2005-08-16 Address QUALITY INN OF ROME, 200 S JAMES ST, ROME, NY, 13440, USA (Type of address: Service of Process)
1999-06-16 2021-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-16 2001-06-01 Address NATWARLAL GAJIPARA, 200 SOUTH JAMES STREET, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220304000008 2022-03-04 BIENNIAL STATEMENT 2021-06-01
110613003180 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090604002068 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070613002824 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050816003065 2005-08-16 BIENNIAL STATEMENT 2005-06-01
030513002763 2003-05-13 BIENNIAL STATEMENT 2003-06-01
010601002508 2001-06-01 BIENNIAL STATEMENT 2001-06-01
990616000168 1999-06-16 CERTIFICATE OF INCORPORATION 1999-06-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-09 No data 1237 Amsterdam Avenue 10027, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "No". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2018-10-11 No data 1237 Amsterdam Avenue 10027, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "No". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2016-01-12 No data 1237 Amsterdam Avenue 10027, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "No". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2599058609 2021-03-15 0248 PPS 200 S James St, Rome, NY, 13440-6731
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53550
Loan Approval Amount (current) 53550
Undisbursed Amount 0
Franchise Name Quality Inn by Choice Hotels /Quality Inn & Suites by Choice Hotels
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rome, ONEIDA, NY, 13440-6731
Project Congressional District NY-22
Number of Employees 10
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54000.41
Forgiveness Paid Date 2022-02-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600309 Insurance 2016-03-15 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 250000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2016-03-15
Termination Date 2018-03-08
Date Issue Joined 2016-03-22
Pretrial Conference Date 2016-05-09
Section 1441
Sub Section IN
Status Terminated

Parties

Name AJANTA, INC.
Role Plaintiff
Name ERIE INSURANCE COMPANY
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State