Search icon

POOJA GROCERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: POOJA GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 2005 (20 years ago)
Date of dissolution: 03 Nov 2023
Entity Number: 3276322
ZIP code: 12721
County: Sullivan
Place of Formation: New York
Principal Address: 63 MAIN ST, BLOOMINGBURG, NY, United States, 12721
Address: PO BOX 697, BLOOMINGURG, NY, United States, 12721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 697, BLOOMINGURG, NY, United States, 12721

Chief Executive Officer

Name Role Address
DHARMESH PATEL Chief Executive Officer PO BOX 697, BLOOMINGBURG, NY, United States, 12721

Form 5500 Series

Employer Identification Number (EIN):
203857876
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-14 2023-11-14 Address PO BOX 697, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer)
2013-11-26 2023-11-14 Address PO BOX 697, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer)
2007-11-15 2023-11-14 Address PO BOX 697, BLOOMINGURG, NY, 12721, USA (Type of address: Service of Process)
2007-11-15 2013-11-26 Address PO BOX 697, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer)
2005-11-02 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231114000451 2023-11-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-03
221031000635 2022-10-31 BIENNIAL STATEMENT 2021-11-01
131126002327 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111201002986 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091124002190 2009-11-24 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51500.00
Total Face Value Of Loan:
51500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51500
Current Approval Amount:
51500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52019.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State