Search icon

BAJRANGEE, INC.

Company Details

Name: BAJRANGEE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2004 (21 years ago)
Entity Number: 3037058
ZIP code: 14624
County: Erie
Place of Formation: New York
Address: 395 BUELL RD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIMPAL PATEL DOS Process Agent 395 BUELL RD, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
DIMPAL PATEL Chief Executive Officer 395 BUELL RD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2008-05-16 2013-02-14 Address S-3950 MCKINLEY PKWY, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
2008-05-16 2013-02-14 Address S-3950 MCKINLEY PKWY, BLASDELL, NY, 14219, USA (Type of address: Principal Executive Office)
2008-05-16 2013-02-14 Address S-3950 MCKINLEY PKWY, BLASDELL, NY, 14219, USA (Type of address: Service of Process)
2006-05-01 2008-05-16 Address S5220 CAMP RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2006-05-01 2008-05-16 Address S5220 CAMP RD, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
2004-04-06 2008-05-16 Address JAYESH PATEL, S-5220 CAMP ROAD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220202003396 2022-02-02 BIENNIAL STATEMENT 2022-02-02
140418006267 2014-04-18 BIENNIAL STATEMENT 2014-04-01
130214006198 2013-02-14 BIENNIAL STATEMENT 2012-04-01
101001003062 2010-10-01 BIENNIAL STATEMENT 2010-04-01
080516002479 2008-05-16 BIENNIAL STATEMENT 2008-04-01
060501003175 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040406000853 2004-04-06 CERTIFICATE OF INCORPORATION 2004-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6044638306 2021-01-26 0219 PPS 395 Buell Rd, Rochester, NY, 14624-3123
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99197
Loan Approval Amount (current) 99197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-3123
Project Congressional District NY-25
Number of Employees 6
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99835.67
Forgiveness Paid Date 2021-09-27
2013187305 2020-04-29 0219 PPP 395 Buell Road, Rochester, NY, 14624
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69400
Loan Approval Amount (current) 69400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 12
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 69828.25
Forgiveness Paid Date 2021-02-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State