Search icon

VENKATESH, INC.

Company Details

Name: VENKATESH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2005 (20 years ago)
Entity Number: 3231208
ZIP code: 07005
County: New York
Place of Formation: New York
Address: 1A MASAR ROAD, BOONTON, NJ, United States, 07005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEMANG CHAMPANERIA DOS Process Agent 1A MASAR ROAD, BOONTON, NJ, United States, 07005

Chief Executive Officer

Name Role Address
HEMANG CHAMPANERIA Chief Executive Officer 1A MASAR ROAD, BOONTON, NJ, United States, 07005

History

Start date End date Type Value
2023-08-24 2023-08-24 Address 1A MASAR ROAD, BOONTON, NJ, 07005, 8935, USA (Type of address: Chief Executive Officer)
2023-08-24 2023-08-24 Address 1A MASAR ROAD, BOONTON, NJ, 07005, USA (Type of address: Chief Executive Officer)
2022-12-27 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-03 2023-08-24 Address 1A MASAR ROAD, BOONTON, NJ, 07005, 8935, USA (Type of address: Service of Process)
2021-02-03 2023-08-24 Address 1A MASAR ROAD, BOONTON, NJ, 07005, 8935, USA (Type of address: Chief Executive Officer)
2009-07-09 2021-02-03 Address 1392 LEXINGTON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2005-07-15 2021-02-03 Address 1634 OAKTREE ROAD, EDISON, NJ, 08820, 2821, USA (Type of address: Service of Process)
2005-07-15 2022-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230824003830 2023-08-24 BIENNIAL STATEMENT 2023-07-01
220713003295 2022-07-13 BIENNIAL STATEMENT 2021-07-01
210203061524 2021-02-03 BIENNIAL STATEMENT 2019-07-01
090709002614 2009-07-09 BIENNIAL STATEMENT 2009-07-01
050715000371 2005-07-15 CERTIFICATE OF INCORPORATION 2005-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9701587106 2020-04-15 0202 PPP 1392 Lexington Ave, New York, NY, 10128
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53602
Loan Approval Amount (current) 53602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54194.6
Forgiveness Paid Date 2021-05-27
9053718508 2021-03-12 0202 PPS 1392 Lexington Ave, New York, NY, 10128-1611
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74938
Loan Approval Amount (current) 74938
Undisbursed Amount 0
Franchise Name Dunkin' Donut/Baskin-Robbins Co-Brand
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-1611
Project Congressional District NY-12
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75656.16
Forgiveness Paid Date 2022-02-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State