Search icon

MRFANSI, INC.

Company Details

Name: MRFANSI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2002 (23 years ago)
Entity Number: 2754716
ZIP code: 12205
County: Rensselaer
Place of Formation: New York
Address: 16 wolf road, albany, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
73E36 Obsolete Non-Manufacturer 2014-04-07 2024-03-07 2021-12-26 No data

Contact Information

POC RICKY NARANG
Phone +1 518-465-8811
Fax +1 518-465-5732
Address 37 RT 9W, GLENMONT, NY, 12077 4715, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
MRFANSI, INC. DOS Process Agent 16 wolf road, albany, NY, United States, 12205

Chief Executive Officer

Name Role Address
MUKESH N. FANSIWALA Chief Executive Officer 16 WOLF ROAD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 16 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 37 RT 9W, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
2018-04-02 2024-06-05 Address 37 ROUT 9W, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
2010-05-06 2018-04-02 Address 37 RT 9W, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
2010-05-06 2024-06-05 Address 37 RT 9W, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
2004-05-05 2010-05-06 Address 110 COLUMBIA TPKE, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)
2004-05-05 2010-05-06 Address 110 COLUMBIA TPKE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2002-04-15 2010-05-06 Address 110 COLUMBIA TURNPIKE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
2002-04-15 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240605001293 2024-06-05 BIENNIAL STATEMENT 2024-06-05
180402006804 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140410006435 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120531002147 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100506002812 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080410002748 2008-04-10 BIENNIAL STATEMENT 2008-04-01
060418002247 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040505002284 2004-05-05 BIENNIAL STATEMENT 2004-04-01
020415000188 2002-04-15 CERTIFICATE OF INCORPORATION 2002-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307533315 0213100 2004-05-18 37 RT. 9W, GLENMONT, NY, 12077
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-05-18
Emphasis L: FALL
Case Closed 2004-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5673247004 2020-04-06 0248 PPP 37 Route 9W, ALBANY, NY, 12207-2908
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77500
Loan Approval Amount (current) 77500
Undisbursed Amount 0
Franchise Name Comfort Inn by Choice Hotels/Comfort Inn & Suites by Choice Hotels
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12207-2908
Project Congressional District NY-20
Number of Employees 13
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78298.68
Forgiveness Paid Date 2021-04-23
4258618307 2021-01-23 0248 PPS 37 Route 9W, Glenmont, NY, 12077-4715
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108591
Loan Approval Amount (current) 108591
Undisbursed Amount 0
Franchise Name Comfort Inn by Choice Hotels/Comfort Inn & Suites by Choice Hotels
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glenmont, ALBANY, NY, 12077-4715
Project Congressional District NY-20
Number of Employees 13
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109399.4
Forgiveness Paid Date 2021-10-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901469 Americans with Disabilities Act - Other 2019-11-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-25
Termination Date 2020-02-18
Date Issue Joined 2020-02-07
Section 1210
Sub Section 1
Status Terminated

Parties

Name LAUFER
Role Plaintiff
Name MRFANSI, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State