Search icon

SHOBHA, INC.

Company Details

Name: SHOBHA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 2003 (22 years ago)
Date of dissolution: 28 Sep 2022
Entity Number: 2928971
ZIP code: 20877
County: New York
Place of Formation: New York
Address: 438 N FREDERICK AVE, STE 205, GAITHERSBURG, MD, United States, 20877
Principal Address: 438 N FREDERICK AVE STE 205, GAITHERSBURG, MD, United States, 20877

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
SHOBHA TUMMALA Agent 594 BROADWAY #403, NEW YORK, NY, 10012

DOS Process Agent

Name Role Address
SHOBHA, INC. DOS Process Agent 438 N FREDERICK AVE, STE 205, GAITHERSBURG, MD, United States, 20877

Chief Executive Officer

Name Role Address
SHOBHA TUMMALA Chief Executive Officer 595 MADISON AVE / SUITE 1304, NEW YORK, NY, United States, 10022

Licenses

Number Type Date End date Address
AEB-22-02239 Appearance Enhancement Business License 2022-11-29 2026-11-29 962 3rd Ave, New York, NY, 10022-2013
AEB-22-02239 DOSAEBUSINESS 2022-11-29 2026-11-29 962 3rd Ave, New York, NY, 10022
AEB-16-00543 Appearance Enhancement Business License 2016-03-17 2028-03-17 2148B Broadway, New York, NY, 10023-0326

History

Start date End date Type Value
2022-09-28 2022-09-28 Address 595 MADISON AVE / SUITE 1304, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-09-27 2022-11-29 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2019-07-01 2022-09-28 Address 438 N FREDERICK AVE STE 205, GAITHERSBURG, MD, 20877, USA (Type of address: Service of Process)
2012-04-18 2019-07-01 Address 137 FIFTH AVENUE / 8TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2012-04-18 2022-09-28 Address 595 MADISON AVE / SUITE 1304, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220928000248 2022-09-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-27
210701001394 2021-07-01 BIENNIAL STATEMENT 2021-07-01
190701060317 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705006911 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150710006115 2015-07-10 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
73067.00
Total Face Value Of Loan:
73067.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73067
Current Approval Amount:
73067
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73800.96

Date of last update: 29 Mar 2025

Sources: New York Secretary of State