Search icon

BOLLYWOOD MASALA, CORP.

Company Details

Name: BOLLYWOOD MASALA, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2006 (19 years ago)
Entity Number: 3370043
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 431 LIBERTY STREET, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 431 LIBERTY STREET, SCHENECTADY, NY, United States, 12305

Chief Executive Officer

Name Role Address
ANEESA WAHEED Chief Executive Officer 431 LIBERTY STREET, SCHENECTADY, NY, United States, 12305

Licenses

Number Type Date Last renew date End date Address Description
0340-22-211200 Alcohol sale 2024-05-28 2024-05-28 2026-05-31 431 LIBERTY ST, SCHENECTADY, New York, 12305 Restaurant
0240-23-241000 Alcohol sale 2023-09-14 2023-09-14 2025-10-31 431 LIBERTY ST, SCHENECTADY, New York, 12305 Restaurant
0240-23-242200 Alcohol sale 2023-03-21 2023-03-21 2025-03-31 1785 WESTERN AVE, GUILDERLAND, New York, 12203 Restaurant
0340-22-209819 Alcohol sale 2022-10-11 2022-10-11 2024-09-30 172 RIVER ST, TROY, New York, 12180 Restaurant

History

Start date End date Type Value
2010-06-22 2017-12-26 Address 426 STATE STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2010-06-22 2017-12-26 Address 426 STATE STREET, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office)
2010-06-22 2017-12-26 Address 426 STATE STREET, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2008-09-18 2010-06-22 Address 27 SHELBOURNE CT, NISKAYUNA, NY, 12309, USA (Type of address: Principal Executive Office)
2008-09-18 2010-06-22 Address 27 SHELBOURNE CT, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2006-06-01 2010-06-22 Address 27 SHELBURNE COURT, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)
2006-06-01 2021-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200622060660 2020-06-22 BIENNIAL STATEMENT 2020-06-01
190626060244 2019-06-26 BIENNIAL STATEMENT 2018-06-01
171226002009 2017-12-26 BIENNIAL STATEMENT 2016-06-01
100622002561 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080918002710 2008-09-18 BIENNIAL STATEMENT 2008-06-01
060601000419 2006-06-01 CERTIFICATE OF INCORPORATION 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4989127702 2020-05-01 0248 PPP 431 LIBERTY ST, SCHENECTADY, NY, 12305-1916
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75725
Loan Approval Amount (current) 75725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address SCHENECTADY, SCHENECTADY, NY, 12305-1916
Project Congressional District NY-20
Number of Employees 15
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 76368.14
Forgiveness Paid Date 2021-03-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State