Search icon

NAMASTE PLAZA ROC INCORPORATED

Company Details

Name: NAMASTE PLAZA ROC INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2003 (22 years ago)
Entity Number: 2903751
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 3675 W Henrietta Rd, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GURPAL SINGH DOS Process Agent 3675 W Henrietta Rd, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
GURPAL SINGH Chief Executive Officer 3675 W HENRIETTA RD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 3675 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 3047 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2021-10-09 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-11 2024-04-18 Address 3047 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2018-12-11 2024-04-18 Address 3047 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2003-05-07 2021-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-07 2018-12-11 Address 118 COUNTRY MANOR WAY APT. 37, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418000669 2024-04-18 BIENNIAL STATEMENT 2024-04-18
181211002002 2018-12-11 BIENNIAL STATEMENT 2017-05-01
030507000862 2003-05-07 CERTIFICATE OF INCORPORATION 2003-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8732377100 2020-04-15 0219 PPP 3047 West Henrietta Rd, ROCHESTER, NY, 14623-2517
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32400
Loan Approval Amount (current) 32400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-2517
Project Congressional District NY-25
Number of Employees 6
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32779.04
Forgiveness Paid Date 2021-06-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State