Search icon

SKA MINI MART INC.

Company Details

Name: SKA MINI MART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2005 (20 years ago)
Entity Number: 3174095
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 481 UNION AVENUE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NARINE SHEWRAJ Chief Executive Officer 131-16 111TH AVE, SOUTH OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
SKA MINI MART INC. DOS Process Agent 481 UNION AVENUE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 131-16 111TH AVE, OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-08 Address 131-16 111TH AVE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2007-03-27 2024-10-08 Address 131-16 111TH AVE, OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2005-03-08 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-08 2024-10-08 Address NARINE SHEWRAJ, 481 UNION AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008004601 2024-10-08 BIENNIAL STATEMENT 2024-10-08
220926001017 2022-09-26 BIENNIAL STATEMENT 2021-03-01
130429002476 2013-04-29 BIENNIAL STATEMENT 2013-03-01
110412002704 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090313002130 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070327002512 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050308000657 2005-03-08 CERTIFICATE OF INCORPORATION 2005-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9238428304 2021-01-30 0235 PPS 481 Union Ave, Westbury, NY, 11590-3329
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) 9285
Loan Approval Amount (current) 9285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-3329
Project Congressional District NY-03
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9367.9
Forgiveness Paid Date 2021-12-28
1579497701 2020-05-01 0235 PPP 481 UNION AVE, WESTBURY, NY, 11590
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8065.12
Forgiveness Paid Date 2021-02-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State