Search icon

LAKHANI DEVELOPERS, LTD.

Company Details

Name: LAKHANI DEVELOPERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1999 (26 years ago)
Entity Number: 2421105
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 17 Thomas Street, Scarsdale, NY, United States, 10583
Principal Address: 17 THOMAS ST, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
TILOTTAMA LAKHANI Chief Executive Officer 17 THOMAS ST, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 Thomas Street, Scarsdale, NY, United States, 10583

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Form 5500 Series

Employer Identification Number (EIN):
582494634
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-29 2023-09-29 Address 17 THOMAS ST, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2001-09-11 2023-09-29 Address 17 THOMAS ST, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2001-09-11 2023-09-29 Address 17 THOMAS ST, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1999-09-22 2023-09-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1999-09-22 2023-09-29 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230929002881 2023-09-29 BIENNIAL STATEMENT 2023-09-01
131004002096 2013-10-04 BIENNIAL STATEMENT 2013-09-01
111005002356 2011-10-05 BIENNIAL STATEMENT 2011-09-01
090903002146 2009-09-03 BIENNIAL STATEMENT 2009-09-01
070912002196 2007-09-12 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
52000.00
Total Face Value Of Loan:
52000.00
Date:
2020-05-03
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:
28600.00
Total Face Value Of Loan:
28600.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52000
Current Approval Amount:
52000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52371.22
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28600
Current Approval Amount:
28600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28963.06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State