Search icon

MAHARAJA INDIAN RESTAURANT INC.

Company Details

Name: MAHARAJA INDIAN RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2007 (18 years ago)
Entity Number: 3497193
ZIP code: 14303
County: Niagara
Place of Formation: New York
Principal Address: 51 HITCHING POST LANE, AMHERST, NY, United States, 14228
Address: 28 NIAGARA ST, NIAGARA FALLS, NY, United States, 14303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUKHDEEP SINGH Chief Executive Officer 51 HITCHING POST LANE, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 NIAGARA ST, NIAGARA FALLS, NY, United States, 14303

Licenses

Number Type Date Last renew date End date Address Description
0241-23-324923 Alcohol sale 2024-03-21 2024-03-21 2024-10-31 431 MAIN ST & 26 NIAGARA ST, NIAGARA FALLS, New York, 14303 Summer Restaurant

History

Start date End date Type Value
2011-04-14 2018-07-05 Address 26 NIAGARA ST, NIAGARA FALLS, NY, 14303, USA (Type of address: Chief Executive Officer)
2011-04-14 2018-07-05 Address 25 NIAGARA ST, NIAGARA FALLS, NY, 14303, USA (Type of address: Principal Executive Office)
2011-04-14 2018-07-05 Address 26 NIAGARA STREET, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)
2009-04-10 2011-04-14 Address 25 NIAGARA ST, NIAGARA FALLS, NY, 14303, USA (Type of address: Chief Executive Officer)
2009-04-10 2011-04-14 Address 25 NIAGARA ST, NIAGARA FALLS, NY, 14303, USA (Type of address: Principal Executive Office)
2007-03-30 2011-04-14 Address 26 NIAGARA STREET, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180705002021 2018-07-05 BIENNIAL STATEMENT 2017-03-01
110414002988 2011-04-14 BIENNIAL STATEMENT 2011-03-01
090410002611 2009-04-10 BIENNIAL STATEMENT 2009-03-01
070330000122 2007-03-30 CERTIFICATE OF INCORPORATION 2007-03-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-27 No data 10 WOLF ROAD, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2024-10-02 No data 10 WOLF ROAD, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2024-07-01 No data 10 WOLF ROAD, ALBANY Critical Violation Food Service Establishment Inspections New York State Department of Health 5B - Potentially hazardous foods are not cooled by an approved method where the food temperature can be reduced from 120oF to 70oF or less within two hours and 70oF to 45oF within four hours.
2024-06-20 No data 10 WOLF ROAD, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used
2023-12-20 No data 10 WOLF ROAD, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2023-03-23 No data 10 WOLF ROAD, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-05-09 No data 10 WOLF ROAD, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2021-11-26 No data 10 WOLF ROAD, ALBANY Critical Violation Food Service Establishment Inspections New York State Department of Health 5B - Potentially hazardous foods are not cooled by an approved method where the food temperature can be reduced from 120oF to 70oF or less within two hours and 70oF to 45oF within four hours.
2019-10-22 No data 10 WOLF ROAD, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-04-16 No data 10 WOLF ROAD, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1893758407 2021-02-02 0248 PPS 10 Wolf Rd, Albany, NY, 12205-2603
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40783.75
Loan Approval Amount (current) 40783.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-2603
Project Congressional District NY-20
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41068.68
Forgiveness Paid Date 2021-10-22
7151587210 2020-04-28 0248 PPP 10 Wolf Road, Albany, NY, 12205
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23300
Loan Approval Amount (current) 23300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23517.68
Forgiveness Paid Date 2021-04-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State