Search icon

RADHA KRISHNA CORP.

Company Details

Name: RADHA KRISHNA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1999 (25 years ago)
Entity Number: 2446039
ZIP code: 13203
County: New York
Place of Formation: New York
Address: 454 James St, SYRACUSE, NY, United States, 13203
Principal Address: 4522 Pauli Drive, Manlius, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RADHA KRISHNA CORP DOS Process Agent 454 James St, SYRACUSE, NY, United States, 13203

Chief Executive Officer

Name Role Address
NARESH M PATEL Chief Executive Officer 454 JAMES ST, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 454 JAMES ST, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-09 Address 454 JAMES ST, SYRACUSE, NY, 13203, 2225, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-28 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-27 2024-04-09 Address 454 JAMES ST, SYRACUSE, NY, 13203, 2225, USA (Type of address: Chief Executive Officer)
2002-03-18 2006-01-27 Address UNIVERSITY ECONO LODGE, 454 JAMES ST, SYRACUSE, NY, 13203, 2225, USA (Type of address: Principal Executive Office)
2002-03-18 2024-04-09 Address UNIVERSITY ECONO LODGE, 454 JAMES ST, SYRACUSE, NY, 13203, 2225, USA (Type of address: Service of Process)
2002-03-18 2006-01-27 Address 454 JAMES ST, SYRACUSE, NY, 13203, 2225, USA (Type of address: Chief Executive Officer)
1999-12-03 2022-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-12-03 2002-03-18 Address 146 W. 29TH STREET, RM.11RW, NY, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409002967 2024-04-09 BIENNIAL STATEMENT 2024-04-09
140106002369 2014-01-06 BIENNIAL STATEMENT 2013-12-01
111228002455 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091223002364 2009-12-23 BIENNIAL STATEMENT 2009-12-01
080129002198 2008-01-29 BIENNIAL STATEMENT 2007-12-01
060127002213 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031216002537 2003-12-16 BIENNIAL STATEMENT 2003-12-01
020318002441 2002-03-18 BIENNIAL STATEMENT 2001-12-01
991203000325 1999-12-03 CERTIFICATE OF INCORPORATION 1999-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7273557101 2020-04-14 0248 PPP 454 James Street, Syracuse, NY, 13203
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48742
Loan Approval Amount (current) 48742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13203-1000
Project Congressional District NY-22
Number of Employees 9
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49274.82
Forgiveness Paid Date 2021-06-02
3363948309 2021-01-22 0248 PPS 454 James St, Syracuse, NY, 13203-2225
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60060
Loan Approval Amount (current) 60060
Undisbursed Amount 0
Franchise Name Quality Inn by Choice Hotels /Quality Inn & Suites by Choice Hotels
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13203-2225
Project Congressional District NY-22
Number of Employees 34
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60777.43
Forgiveness Paid Date 2022-04-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State