Search icon

RAVINDER, INC.

Company Details

Name: RAVINDER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2005 (20 years ago)
Entity Number: 3179157
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 6 Hopeview ct, NEWBURGH, NY, United States, 12550
Principal Address: 6 hopeview ct, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAVINDER KAUR DOS Process Agent 6 Hopeview ct, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
RAVINDER KAUR Chief Executive Officer 210 WICKH AVE, MIDDLETOWN, NY, United States, 10940

Licenses

Number Type Date Last renew date End date Address Description
330930 Retail grocery store No data No data No data 210 WICKHAM AVE, MIDDLETOWN, NY, 10940 No data
0081-23-215996 Alcohol sale 2023-06-09 2023-06-09 2026-07-31 210 WICKHAM AVENUE, MIDDLETOWN, New York, 10940 Grocery Store

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 210 WICKH AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2024-08-16 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-26 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-06 2025-02-07 Address 210 WICKH AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2007-08-06 2025-02-07 Address 25 MEADOW ST, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207004326 2025-02-07 BIENNIAL STATEMENT 2025-02-07
070806002457 2007-08-06 BIENNIAL STATEMENT 2007-03-01
050318000588 2005-03-18 CERTIFICATE OF INCORPORATION 2005-03-18

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State