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-16-00543 Appearance Enhancement Business License 2016-03-17 2028-03-17 2148B Broadway, New York, NY, 10023-0326
AEB-16-00437 Appearance Enhancement Business License 2016-03-07 2028-03-07 594 Broadway Rm 403, New York, NY, 10012-3234

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 2019-07-01 Address 137 FIFTH AVENUE / 8TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2012-04-18 2022-09-28 Address 595 MADISON AVE / SUITE 1304, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-10-06 2012-04-18 Address 594 BROADWAY #403, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2005-10-06 2012-04-18 Address 594 BROADWAY #403, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2003-07-10 2012-04-18 Address 594 BROADWAY #403, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2003-07-10 2022-09-28 Address 594 BROADWAY #403, NEW YORK, NY, 10012, USA (Type of address: Registered Agent)

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
130719002039 2013-07-19 BIENNIAL STATEMENT 2013-07-01
120418002440 2012-04-18 BIENNIAL STATEMENT 2011-07-01
090717002819 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070727002748 2007-07-27 BIENNIAL STATEMENT 2007-07-01
051006002077 2005-10-06 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2205367708 2020-05-01 0202 PPP 595 MADISON AVE STE 1304, NEW YORK, NY, 10022
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73067
Loan Approval Amount (current) 73067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 561990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 73800.96
Forgiveness Paid Date 2021-05-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State