Search icon

KRIPA MAYA INC.

Company Details

Name: KRIPA MAYA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2004 (21 years ago)
Entity Number: 3029032
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Principal Address: 38 WINTER PARK DR, HOPEWELL JCT, NY, United States, 12533
Address: 38 WINTER PARK DR, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ABRAHAM THOMAS Agent 38 WINTER PARK DR, HOPEWELL JUNCTION, NY, 12533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 WINTER PARK DR, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
ABRAHAM THOMAS Chief Executive Officer DBA DOLLAR WORLD, 1880 RTE 6 PUTNAM PLAZA 1850, CARMEL, NY, United States, 10512

Filings

Filing Number Date Filed Type Effective Date
140523002421 2014-05-23 BIENNIAL STATEMENT 2014-03-01
120418002652 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100416002117 2010-04-16 BIENNIAL STATEMENT 2010-03-01
080303002720 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060414002858 2006-04-14 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-08-08
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:
8332.00
Total Face Value Of Loan:
8332.00

Paycheck Protection Program

Date Approved:
2020-08-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8332
Current Approval Amount:
8332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8446.82

Date of last update: 29 Mar 2025

Sources: New York Secretary of State