Search icon

HOUSE OF INDIA INC.

Company Details

Name: HOUSE OF INDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2000 (24 years ago)
Entity Number: 2585723
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 256B MAIN STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUKHDEV SINGH DOS Process Agent 256B MAIN STREET, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
SUKHDEV SINGH Chief Executive Officer 256B MAIN STREET, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2002-12-20 2014-12-04 Address 80-60 268TH ST, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
2002-12-20 2014-12-04 Address 80-60 268TH ST, FLORAL PARK, NY, 11004, USA (Type of address: Principal Executive Office)
2002-12-20 2014-12-04 Address 80-60 268TH ST, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)
2000-12-20 2002-12-20 Address 256 B MAIN STREET, NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161201007306 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141204006160 2014-12-04 BIENNIAL STATEMENT 2014-12-01
130108007476 2013-01-08 BIENNIAL STATEMENT 2012-12-01
090601002266 2009-06-01 BIENNIAL STATEMENT 2008-12-01
021220002348 2002-12-20 BIENNIAL STATEMENT 2002-12-01
001220000377 2000-12-20 CERTIFICATE OF INCORPORATION 2000-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9810777800 2020-06-09 0235 PPP 256B MAIN ST, HUNTINGTON, NY, 11743-7043
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28240
Loan Approval Amount (current) 28240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-7043
Project Congressional District NY-01
Number of Employees 4
NAICS code 722310
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28508.78
Forgiveness Paid Date 2021-05-26
7743248507 2021-03-06 0235 PPS 256B Main St Ste B, Huntington, NY, 11743-6915
Loan Status Date 2023-01-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39532
Loan Approval Amount (current) 39532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-6915
Project Congressional District NY-01
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40230.58
Forgiveness Paid Date 2022-12-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State