Search icon

NAMAH, INC.

Company Details

Name: NAMAH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2007 (18 years ago)
Entity Number: 3458663
ZIP code: 12498
County: Ulster
Place of Formation: New York
Address: PO BOX 1064, WOODSTOCK, NY, United States, 12498
Principal Address: 33 ADRIENNE LANE, SAUGERTIES, NY, United States, 12477

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 1064, WOODSTOCK, NY, United States, 12498

Chief Executive Officer

Name Role Address
SHUBHRA TANDON Chief Executive Officer 33 ADRIENNE LANE, SAUGERTIES, NY, United States, 12477

Form 5500 Series

Employer Identification Number (EIN):
870792005
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2009-01-07 2011-03-08 Address 328 MEADS MOUNTAIN ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2009-01-07 2011-03-08 Address 328 MEADS MOUNTAIN ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office)
2007-01-08 2011-03-08 Address 328 MEADS MOUNTAIN ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110308002031 2011-03-08 BIENNIAL STATEMENT 2011-01-01
090107002569 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070108000241 2007-01-08 CERTIFICATE OF INCORPORATION 2007-01-08

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2511.3

Date of last update: 28 Mar 2025

Sources: New York Secretary of State