Search icon

PUJA GOODS, INC.

Company Details

Name: PUJA GOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 2004 (21 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3056175
ZIP code: 11372
County: Queens
Place of Formation: New York
Principal Address: 37-41 77TH ST, JACKSON HEIGHTS, NY, United States, 11372
Address: CHANDRESH BHARDWAJ, 37-41 77TH STREET, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHANDRESH BHARDWAJ, 37-41 77TH STREET, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
CHANDRESH BHARDWAJ Chief Executive Officer 37-41 77TH ST, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2007-11-29 2007-12-14 Address C/O CHANDRESH BHARWAJ, 37-41 77TH ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2006-11-17 2007-11-29 Address HALIMA KHAN, 37-41 77TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2004-05-20 2006-11-17 Address 37-41 77TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1975951 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
071214000098 2007-12-14 CERTIFICATE OF AMENDMENT 2007-12-14
071129002438 2007-11-29 BIENNIAL STATEMENT 2006-05-01
061117000246 2006-11-17 CERTIFICATE OF CHANGE 2006-11-17
040520000517 2004-05-20 CERTIFICATE OF INCORPORATION 2004-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4254548607 2021-03-18 0235 PPS 47 West Nicholai Street UNIA A, Hicksville, NY, 11801
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57600
Loan Approval Amount (current) 57600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801
Project Congressional District NY-02
Number of Employees 5
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58090.78
Forgiveness Paid Date 2022-01-25
3860917806 2020-05-27 0235 PPP 47 West Nicholai Street UNIA A, Hicksville, NY, 11801
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57600
Loan Approval Amount (current) 57600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 5
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58329.07
Forgiveness Paid Date 2021-09-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State