Search icon

SHIV DARSHAN INC.

Company Details

Name: SHIV DARSHAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2006 (19 years ago)
Entity Number: 3324719
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 30-03 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-03 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
NARESH PATEL Chief Executive Officer 6 ROLLING HILL DRIVE, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2021-12-30 2021-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-06 2011-04-12 Address 86-08 144TH ST., JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2008-02-06 2011-04-12 Address 86-08 144TH ST, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
2006-02-23 2021-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-23 2011-03-21 Address 86-08 144TH STREET, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210319060305 2021-03-19 BIENNIAL STATEMENT 2020-02-01
110412003070 2011-04-12 AMENDMENT TO BIENNIAL STATEMENT 2010-02-01
110321000958 2011-03-21 CERTIFICATE OF CHANGE 2011-03-21
100309002759 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080206002891 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060223000741 2006-02-23 CERTIFICATE OF INCORPORATION 2006-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8393657106 2020-04-15 0202 PPP 3003 40th Ave, LONG ISLAND CITY, NY, 11101-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 91458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 14
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92560.58
Forgiveness Paid Date 2021-07-06
6149708310 2021-01-26 0202 PPS 3003 40th Ave, Long Island City, NY, 11101-2811
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141778
Loan Approval Amount (current) 141778
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2811
Project Congressional District NY-07
Number of Employees 14
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143320.08
Forgiveness Paid Date 2022-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203457 Fair Labor Standards Act 2012-07-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-07-12
Termination Date 2013-07-15
Date Issue Joined 2012-08-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name RAHMAN,
Role Plaintiff
Name SHIV DARSHAN INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State