Search icon

INDIA SARI PALACE, INC.

Company Details

Name: INDIA SARI PALACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1971 (54 years ago)
Entity Number: 307967
ZIP code: 11372
County: New York
Place of Formation: New York
Address: MANOHAR KHIANTANI, 37-07 74TH STREET, FLUSHING, NY, United States, 11372
Principal Address: 37-07 74TH STREET, FLUSHING, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAL M HIRANAND Chief Executive Officer TWIN TOWERS, APT # 11-01, BANIYAS ROAD, DEIRA DUBAI

DOS Process Agent

Name Role Address
INDIA SARI PALACE, INC. DOS Process Agent MANOHAR KHIANTANI, 37-07 74TH STREET, FLUSHING, NY, United States, 11372

History

Start date End date Type Value
2022-12-05 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-15 2015-05-07 Address MANOHAR KHIANTANI, 37-07 74TH STREET, FLUSHING, NY, 11372, 1141, USA (Type of address: Service of Process)
2009-04-23 2013-05-15 Address 8 PURVES RD, JAROINES LOFOCUT, 00000, HKG (Type of address: Chief Executive Officer)
2005-07-12 2009-04-23 Address 1-3 MODY ROAD, 3RD FLR, KOWLOON, 00000, HKG (Type of address: Chief Executive Officer)
1995-04-25 2013-05-15 Address RAMESH NAVANI, 37-07 74TH STREET, FLUSHING, NY, 11372, 1141, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170503007106 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150507006312 2015-05-07 BIENNIAL STATEMENT 2015-05-01
130515006518 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110520003074 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090423002374 2009-04-23 BIENNIAL STATEMENT 2009-05-01

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:
-65100.00
Total Face Value Of Loan:
0.00
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:
65100.00
Total Face Value Of Loan:
65100.00

Paycheck Protection Program

Date Approved:
2020-08-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65100
Current Approval Amount:
65100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65635.27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State