Search icon

INDUS MEHTA PROPERTIES LLC

Company Details

Name: INDUS MEHTA PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2004 (21 years ago)
Entity Number: 3003520
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 950 PANORAMA TRAIL SOUTH, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
C/O EXECUTIVE OFFICES DOS Process Agent 950 PANORAMA TRAIL SOUTH, ROCHESTER, NY, United States, 14625

Legal Entity Identifier

LEI Number:
549300FOMPBQM2JNGQ30

Registration Details:

Initial Registration Date:
2020-09-03
Next Renewal Date:
2023-09-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-07-13 2025-01-10 Address 950 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2019-06-19 2023-07-13 Address 950 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2018-01-02 2019-06-19 Address 950 PANORAMA TRAIL S, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2004-01-22 2018-01-02 Address 1170 PITTSFORD-VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110002132 2025-01-10 BIENNIAL STATEMENT 2025-01-10
230713000380 2023-07-13 BIENNIAL STATEMENT 2022-01-01
200103060714 2020-01-03 BIENNIAL STATEMENT 2020-01-01
190619000089 2019-06-19 CERTIFICATE OF CHANGE 2019-06-19
180102006164 2018-01-02 BIENNIAL STATEMENT 2018-01-01

USAspending Awards / Financial Assistance

Date:
2022-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1502200.00
Total Face Value Of Loan:
1502200.00
Date:
2021-02-02
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:
30648.00
Total Face Value Of Loan:
30648.00
Date:
2020-06-08
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:
105080.00
Total Face Value Of Loan:
105080.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30648
Current Approval Amount:
30648
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30865.09
Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105080
Current Approval Amount:
105080
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
106203.77

Court Cases

Court Case Summary

Filing Date:
2012-05-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CUPP
Party Role:
Plaintiff
Party Name:
INDUS MEHTA PROPERTIES LLC
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State