Search icon

KHALSA STATIONERS, INC.

Company Details

Name: KHALSA STATIONERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1999 (26 years ago)
Entity Number: 2418661
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2955 BROADWAY, NEW YORK, NY, United States, 10025
Principal Address: 230 W 99TH ST / #5E, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MINDERPAL GULATI Chief Executive Officer 2955 BROADWAY, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
MINDERPAL GULATI DOS Process Agent 2955 BROADWAY, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2001-11-02 2004-04-08 Address 230 W 99TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2001-11-02 2004-04-08 Address 2955 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1999-09-14 2004-04-08 Address 2955 BROADWAY, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071119003059 2007-11-19 BIENNIAL STATEMENT 2007-09-01
051123002379 2005-11-23 BIENNIAL STATEMENT 2005-09-01
040408002089 2004-04-08 BIENNIAL STATEMENT 2003-09-01
011102002293 2001-11-02 BIENNIAL STATEMENT 2001-09-01
990914000664 1999-09-14 CERTIFICATE OF INCORPORATION 1999-09-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-02-19 No data 2955 BROADWAY, Manhattan, NEW YORK, NY, 10025 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-29 No data 2955 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5103187302 2020-04-30 0202 PPP 2955 BROADWAY, NEW YORK, NY, 10025
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28677
Loan Approval Amount (current) 23677
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23886.48
Forgiveness Paid Date 2021-03-23
9732068505 2021-03-12 0202 PPS 2955 Broadway, New York, NY, 10025-7802
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23675
Loan Approval Amount (current) 23675
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-7802
Project Congressional District NY-13
Number of Employees 5
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23816.79
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State