Search icon

SHRI SAINATH, LLC

Company Details

Name: SHRI SAINATH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2003 (22 years ago)
Entity Number: 2870042
ZIP code: 10460
County: Bronx
Place of Formation: New York
Address: 1922 BOSTON ROAD, 2ND FLOOR, BRONX, NY, United States, 10460

DOS Process Agent

Name Role Address
SHRI SAINATH, LLC DOS Process Agent 1922 BOSTON ROAD, 2ND FLOOR, BRONX, NY, United States, 10460

History

Start date End date Type Value
2023-02-23 2025-02-13 Address 1922 BOSTON ROAD, 2ND FLOOR, BRONX, NY, 10460, USA (Type of address: Service of Process)
2015-06-12 2023-02-23 Address 1922 BOSTON ROAD, 2ND FLOOR, BRONX, NY, 10460, USA (Type of address: Service of Process)
2005-04-26 2015-06-12 Address HOWARD JOHNSONS EXPRESS, 1922 BOSTON RD, BRONX, NY, 10460, USA (Type of address: Service of Process)
2003-02-13 2005-04-26 Address C/O FINDER & CUOMO, 9 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213003885 2025-02-13 BIENNIAL STATEMENT 2025-02-13
230223002527 2023-02-23 BIENNIAL STATEMENT 2023-02-01
210203060801 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190211060502 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170329006083 2017-03-29 BIENNIAL STATEMENT 2017-02-01
150615002063 2015-06-15 BIENNIAL STATEMENT 2015-02-01
150612000434 2015-06-12 CERTIFICATE OF CHANGE 2015-06-12
050426002339 2005-04-26 BIENNIAL STATEMENT 2005-02-01
030722001090 2003-07-22 AFFIDAVIT OF PUBLICATION 2003-07-22
030722001089 2003-07-22 AFFIDAVIT OF PUBLICATION 2003-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2701858501 2021-02-22 0202 PPS 1922 Boston Rd, Bronx, NY, 10460-4423
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155736
Loan Approval Amount (current) 155736
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10460-4423
Project Congressional District NY-14
Number of Employees 15
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157704.33
Forgiveness Paid Date 2022-06-08
6662097202 2020-04-28 0202 PPP 1922 Boston Rd., Bronx, NY, 10460
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103000
Loan Approval Amount (current) 103000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5597
Servicing Lender Name Hanmi Bank
Servicing Lender Address 3660 Wilshire Blvd, PH-A, LOS ANGELES, CA, 90010-2719
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10460-0001
Project Congressional District NY-15
Number of Employees 15
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 5597
Originating Lender Name Hanmi Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103919.95
Forgiveness Paid Date 2021-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2108352 Americans with Disabilities Act - Other 2021-10-08 settled
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 2021-10-08
Termination Date 2022-07-25
Date Issue Joined 2022-03-07
Pretrial Conference Date 2022-03-10
Section 1331
Status Terminated

Parties

Name LAUREANO
Role Plaintiff
Name SHRI SAINATH, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State