Search icon

NANAK INTERNATIONAL, INC.

Company Details

Name: NANAK INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1973 (52 years ago)
Entity Number: 257453
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 22 WEST 27TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARANJIT SINGH Chief Executive Officer 22 WEST 27TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 WEST 27TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1997-04-11 2013-04-12 Address 22 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-04-11 2013-04-12 Address 22 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-07-12 1997-04-11 Address 22 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-07-12 1997-04-11 Address 22 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-07-12 2013-04-12 Address 22 W 27TH ST, NEW YORK, NY, 10001, 6985, USA (Type of address: Service of Process)
1973-03-28 1995-07-12 Address 1133 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130412002457 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110422002509 2011-04-22 BIENNIAL STATEMENT 2011-03-01
090224002699 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070911002641 2007-09-11 BIENNIAL STATEMENT 2007-03-01
20051213062 2005-12-13 ASSUMED NAME CORP INITIAL FILING 2005-12-13
050711002624 2005-07-11 BIENNIAL STATEMENT 2005-03-01
030325002144 2003-03-25 BIENNIAL STATEMENT 2003-03-01
010423002040 2001-04-23 BIENNIAL STATEMENT 2001-03-01
990330002575 1999-03-30 BIENNIAL STATEMENT 1999-03-01
970411002448 1997-04-11 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2294408410 2021-02-03 0202 PPS 22 W 27th St Fl 8, New York, NY, 10001-6905
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16085
Loan Approval Amount (current) 16085
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, 10001-6905
Project Congressional District NY-12
Number of Employees 3
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16268.47
Forgiveness Paid Date 2022-03-31
5689698109 2020-07-20 0202 PPP 22 W 27TH ST FL 8, NEW YORK, NY, 10001
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16085
Loan Approval Amount (current) 16085
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, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16296.05
Forgiveness Paid Date 2021-11-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State