Search icon

INDUS HOTELS INC.

Company Details

Name: INDUS HOTELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2001 (24 years ago)
Entity Number: 2685026
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 950 PANORAMA TRL S, # 6, ROCHESTER, NY, United States, 14625
Principal Address: 950 PANORAMA TRAIL S, 6TH FLOOR, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GOONJIT S MEHTA Chief Executive Officer 950 PANORAMA TRAIL S, 6TH FLOOR, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
INDUS HOTELS INC. DOS Process Agent 950 PANORAMA TRL S, # 6, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 950 PANORAMA TRAIL S, 6TH FLOOR, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-02-09 Address 950 PANORAMA TRAIL S, 6TH FLOOR, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-13 Address 950 PANORAMA TRAIL S, 6TH FLOOR, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-02-09 Address 950 PANORAMA TRL S, # 6, ROCHESTER, NY, 14625, 2312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209001450 2024-02-09 BIENNIAL STATEMENT 2024-02-09
230713000486 2023-07-13 BIENNIAL STATEMENT 2021-10-01
191002060290 2019-10-02 BIENNIAL STATEMENT 2019-10-01
190206060111 2019-02-06 BIENNIAL STATEMENT 2017-10-01
131105002097 2013-11-05 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2021-12-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1500000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-02-24
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:
1194998.00
Total Face Value Of Loan:
1194998.00
Date:
2020-04-15
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:
843012.00
Total Face Value Of Loan:
843012.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
843012
Current Approval Amount:
843012
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
853613.16
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1194998
Current Approval Amount:
1194998
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1203706.75

Date of last update: 30 Mar 2025

Sources: New York Secretary of State