Search icon

PRAGAT PRAMUK SWAMI CORPORATION

Company Details

Name: PRAGAT PRAMUK SWAMI CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2006 (19 years ago)
Entity Number: 3321350
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 16C CRISFIELD ST, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJESHKUMAR B PATEL Chief Executive Officer 16C CRISFIELD ST, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
RAJESHKUMAR B PATEL DOS Process Agent 16C CRISFIELD ST, YONKERS, NY, United States, 10710

Licenses

Number Type Date Last renew date End date Address Description
0081-21-113308 Alcohol sale 2024-05-16 2024-05-16 2027-05-31 16 CRISFIELD ST, YONKERS, New York, 10710 Grocery Store

History

Start date End date Type Value
2014-05-29 2019-11-14 Address 16C CRISFIELD ST, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2014-05-29 2019-11-14 Address 16C CRISFIELD ST, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
2012-08-02 2014-05-29 Address 114 CRISFIELD ST, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
2012-08-02 2014-05-29 Address 16C CRISFIELD ST, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2012-08-02 2019-11-14 Address 16C CRISFIELD ST, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2010-03-11 2012-08-02 Address 16 CRISFIELD ST, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2010-03-11 2012-08-02 Address 16 CRISFIELD ST, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
2010-03-11 2012-08-02 Address 16 CRISFIELD ST, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2008-02-06 2010-03-11 Address 16A CRISFIELD ST, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2008-02-06 2010-03-11 Address 16A CRISFIELD ST, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200207060432 2020-02-07 BIENNIAL STATEMENT 2020-02-01
191114060379 2019-11-14 BIENNIAL STATEMENT 2018-02-01
140529002272 2014-05-29 BIENNIAL STATEMENT 2014-02-01
120802002695 2012-08-02 BIENNIAL STATEMENT 2012-02-01
100311002333 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080206003167 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060215000977 2006-02-15 CERTIFICATE OF INCORPORATION 2006-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9607887803 2020-06-08 0202 PPP 16C. Crisfield St., Yonkers, NY, 10710
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7700
Loan Approval Amount (current) 7700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7808.01
Forgiveness Paid Date 2021-11-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State