Search icon

SUKHMANI INC.

Company Details

Name: SUKHMANI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2002 (23 years ago)
Entity Number: 2743122
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 99 HUDSON STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 HUDSON STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
AVTAR SINGH WALIA Chief Executive Officer 291 ROBBY LANE, MANHASSET HILLS, NY, United States, 11040

Licenses

Number Type Date Last renew date End date Address Description
0340-21-119266 Alcohol sale 2024-01-03 2024-01-03 2026-01-31 99 HUDSON STREET UNIT 1, NEW YORK, New York, 10013 Restaurant

History

Start date End date Type Value
2008-03-24 2012-05-01 Address 291 ROBBY LANE, MANHASSET HILLS, NY, 11040, USA (Type of address: Service of Process)
2008-03-24 2010-04-13 Address C/O TAMARIND REST, 41-43 EAST 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2008-03-24 2012-05-01 Address 41-43 EAST 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2006-04-13 2008-03-24 Address 291 ROBBY LANE, MANHATTAN HALL, MANHASSET HILLS, NY, 10040, USA (Type of address: Service of Process)
2006-04-13 2008-03-24 Address 41-43 EAST 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2006-04-13 2008-03-24 Address C/O TAMARIND REST, 41043 EAST 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2004-04-14 2006-04-13 Address 41-43 E 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2004-04-14 2006-04-13 Address 41-43 E 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2004-04-14 2006-04-13 Address 291 ROBBY LN, MANHATTAN HALL, MANHASSET HILLS, NY, 11040, USA (Type of address: Service of Process)
2002-03-15 2004-04-14 Address 41-43 EAST 22ND ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140506002094 2014-05-06 BIENNIAL STATEMENT 2014-03-01
120501002301 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100413002019 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080324002395 2008-03-24 BIENNIAL STATEMENT 2008-03-01
060413002802 2006-04-13 BIENNIAL STATEMENT 2006-03-01
040414002761 2004-04-14 BIENNIAL STATEMENT 2004-03-01
020315000347 2002-03-15 CERTIFICATE OF INCORPORATION 2002-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6900057709 2020-05-01 0202 PPP 99 Hudson Street, New York, NY, 10013
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350600
Loan Approval Amount (current) 350600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10013-0001
Project Congressional District NY-10
Number of Employees 49
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 353589.84
Forgiveness Paid Date 2021-03-15
8013638302 2021-01-29 0202 PPS 99 Hudson St, New York, NY, 10013-2815
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 490700
Loan Approval Amount (current) 490700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10013-2815
Project Congressional District NY-10
Number of Employees 49
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 494352.99
Forgiveness Paid Date 2021-11-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1503557 Fair Labor Standards Act 2015-05-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-05-06
Termination Date 2015-07-27
Date Issue Joined 2015-07-08
Pretrial Conference Date 2015-07-01
Section 0201
Sub Section FL
Status Terminated

Parties

Name RODRIGUEZ,
Role Plaintiff
Name SUKHMANI INC.
Role Defendant
1702041 Fair Labor Standards Act 2017-03-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-21
Termination Date 2017-05-19
Section 1331
Sub Section FL
Status Terminated

Parties

Name IVANS
Role Plaintiff
Name SUKHMANI INC.
Role Defendant
1502793 Fair Labor Standards Act 2015-04-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-10
Termination Date 2015-11-20
Date Issue Joined 2015-05-08
Pretrial Conference Date 2015-07-01
Section 0201
Sub Section FL
Status Terminated

Parties

Name KALA
Role Plaintiff
Name SUKHMANI INC.
Role Defendant
1501915 Fair Labor Standards Act 2015-03-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-03-13
Termination Date 2017-01-24
Date Issue Joined 2015-08-31
Pretrial Conference Date 2015-07-01
Section 0201
Sub Section DO
Status Terminated

Parties

Name IVANS,
Role Plaintiff
Name SUKHMANI INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State