Search icon

SURAJ IMPEX INC.

Company Details

Name: SURAJ IMPEX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1999 (26 years ago)
Entity Number: 2425887
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 5TH AVE, SUITE 603A, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SURAJ IMPEX INC. DOS Process Agent 580 5TH AVE, SUITE 603A, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
KARNAV SHAH Chief Executive Officer 580 5TH AVE, SUITE 603A, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 580 5TH AVE, SUITE 603A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-10-02 2025-05-01 Address 580 5TH AVE, SUITE 603A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-10-02 2025-05-01 Address 580 5TH AVE, SUITE 603A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2013-10-10 2019-10-02 Address 38 W 48 ST, SUITE 602, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-11-09 2013-10-10 Address 145 MIDDLESEX AVE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501049978 2025-05-01 BIENNIAL STATEMENT 2025-05-01
191002061206 2019-10-02 BIENNIAL STATEMENT 2019-10-01
180118006150 2018-01-18 BIENNIAL STATEMENT 2017-10-01
131010006283 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111109002632 2011-11-09 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
30560.00
Total Face Value Of Loan:
30560.00
Date:
2020-05-21
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:
120700.00
Total Face Value Of Loan:
488800.00
Date:
2020-05-02
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:
30762.00
Total Face Value Of Loan:
30762.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30560
Current Approval Amount:
30560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
30776.3
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30762
Current Approval Amount:
30762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
31034.16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State