Search icon

POOJA GROCERY CORP.

Company Details

Name: POOJA GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 2005 (19 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POOJA GROCERY CORP 2022 203857876 2023-06-29 POOJA GROCERY CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 445110
Sponsor’s telephone number 7329477679
Plan sponsor’s address 63 MAIN ST, BLOOMINGBURG, NY, 12721

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing MANISH PATEL
Role Employer/plan sponsor
Date 2023-06-29
Name of individual signing MANISH PATEL
POOJA GROCERY CORP 2021 203857876 2022-06-02 POOJA GROCERY CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 445110
Sponsor’s telephone number 7329477679
Plan sponsor’s address 63 MAIN ST, BLOOMINGBURG, NY, 12721

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing MANISH PATEL
POOJA GROCERY CORP 2020 203857876 2021-06-10 POOJA GROCERY CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 445110
Sponsor’s telephone number 7329477679
Plan sponsor’s address 63 MAIN ST, BLOOMINGBURG, NY, 12721

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing MANISH PATEL
POOJA GROCERY CORP 2019 203857876 2020-06-30 POOJA GROCERY CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 445110
Sponsor’s telephone number 7329477679
Plan sponsor’s address 63 MAIN ST, BLOOMINGBURG, NY, 12721

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MANISH PATEL
POOJA GROCERY CORP 2019 203857876 2020-06-22 POOJA GROCERY CORP 6
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 445110
Sponsor’s telephone number 7329477679
Plan sponsor’s address 63 MAIN ST, BLOOMINGBURG, NY, 12721

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing MPATEL7876
POOJA GROCERY CORP 2018 203857876 2019-06-11 POOJA GROCERY CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 445110
Sponsor’s telephone number 7329477679
Plan sponsor’s address 63 MAIN ST, BLOOMINGBURG, NY, 12721

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing MANISH PATEL

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

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
2005-11-02 2007-11-15 Address 63 MAIN STREET, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process)

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
071115002789 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051102000665 2005-11-02 CERTIFICATE OF INCORPORATION 2005-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4051007210 2020-04-27 0202 PPP 63 Main Street, Bloomingburg, NY, 12721
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51500
Loan Approval Amount (current) 51500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 118890
Servicing Lender Name Catskill Hudson Bank
Servicing Lender Address 4445 State Route 42 North, Monticello, NY, 12701
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bloomingburg, SULLIVAN, NY, 12721-0001
Project Congressional District NY-18
Number of Employees 8
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 118890
Originating Lender Name Catskill Hudson Bank
Originating Lender Address Monticello, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52019.23
Forgiveness Paid Date 2021-05-10

Date of last update: 11 Mar 2025

Sources: New York Secretary of State