Search icon

SHRI SAI SHAKTI, LLC

Company Details

Name: SHRI SAI SHAKTI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2005 (20 years ago)
Entity Number: 3270557
ZIP code: 07632
County: Bronx
Place of Formation: New York
Address: 3 2ND STREET, ENGLEWOOD CLIFFS, NJ, United States, 07632

DOS Process Agent

Name Role Address
BINA P SHAH DOS Process Agent 3 2ND STREET, ENGLEWOOD CLIFFS, NJ, United States, 07632

History

Start date End date Type Value
2023-02-23 2023-10-12 Address 3 2ND STREET, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
2017-04-04 2023-02-23 Address 3 2ND STREET, ENGLEWOOD CLIFFS, NJ, 07632, 1420, USA (Type of address: Service of Process)
2005-10-19 2017-04-04 Address 1440 SHERIDAN EXPRESSWAY, BRONX, NY, 10459, 2106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231012002508 2023-10-12 BIENNIAL STATEMENT 2023-10-01
230223002806 2023-02-23 BIENNIAL STATEMENT 2021-10-01
200430060369 2020-04-30 BIENNIAL STATEMENT 2019-10-01
171004006243 2017-10-04 BIENNIAL STATEMENT 2017-10-01
170712000058 2017-07-12 CERTIFICATE OF PUBLICATION 2017-07-12
170404002009 2017-04-04 BIENNIAL STATEMENT 2015-10-01
051019000498 2005-10-19 ARTICLES OF ORGANIZATION 2005-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7471477200 2020-04-28 0202 PPP 1440 SHERIDAN EXPY, BRONX, NY, 10459-2106
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167862.5
Loan Approval Amount (current) 167862.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5597
Servicing Lender Name Hanmi Bank
Servicing Lender Address 3660 Wilshire Blvd, PH-A, LOS ANGELES, CA, 90010-2719
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10459-2106
Project Congressional District NY-14
Number of Employees 25
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 5597
Originating Lender Name Hanmi Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 169743.48
Forgiveness Paid Date 2021-06-22
4237918500 2021-02-25 0202 PPS 1440 Sheridan Expy, Bronx, NY, 10459-2106
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235007
Loan Approval Amount (current) 235007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10459-2106
Project Congressional District NY-14
Number of Employees 25
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 237944.59
Forgiveness Paid Date 2022-06-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1505806 Fair Labor Standards Act 2015-07-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-23
Termination Date 2016-05-03
Date Issue Joined 2015-10-12
Pretrial Conference Date 2015-10-15
Section 0201
Sub Section FL
Status Terminated

Parties

Name SHRI SAI SHAKTI, LLC
Role Defendant
Name MENDOZA
Role Plaintiff

Date of last update: 29 Mar 2025

Sources: New York Secretary of State