Search icon

INDOAMERICAN BUSINESS INC.

Company Details

Name: INDOAMERICAN BUSINESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 2005 (20 years ago)
Date of dissolution: 31 May 2016
Entity Number: 3162643
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 146-17 JASMINE AVE, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146-17 JASMINE AVE, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
VIJAY DIWANKATERA Chief Executive Officer 146-17 JASMIN AVE, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2009-02-12 2014-08-14 Address 146-17 JASMINE AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2005-02-10 2009-02-12 Address 141-20 CHERRY AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160531000719 2016-05-31 CERTIFICATE OF DISSOLUTION 2016-05-31
140814006226 2014-08-14 BIENNIAL STATEMENT 2013-02-01
110425002745 2011-04-25 BIENNIAL STATEMENT 2011-02-01
090212003291 2009-02-12 BIENNIAL STATEMENT 2009-02-01
050210000450 2005-02-10 CERTIFICATE OF INCORPORATION 2005-02-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4705085002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient INDOAMERICAN BUSINESS INC.
Recipient Name Raw INDOAMERICAN BUSINESS INC.
Recipient Address 14617 JASMINE AVENUE, FLUSHING, QUEENS, NEW YORK, 11355-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3475.00
Face Value of Direct Loan 350000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State