Search icon

SHUBH LAXMI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHUBH LAXMI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2007 (18 years ago)
Entity Number: 3505522
ZIP code: 20723
County: Steuben
Place of Formation: New York
Address: 10801 ROCKLAND DR, LAUREL, MD, United States, 20723

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANUJ PATEL DOS Process Agent 10801 ROCKLAND DR, LAUREL, MD, United States, 20723

Chief Executive Officer

Name Role Address
ANUJ PATEL Chief Executive Officer 10801 ROCKLAND DR, LAUREL, MD, United States, 20723

Unique Entity ID

CAGE Code:
6UY53
UEI Expiration Date:
2016-04-26

Business Information

Division Name:
SHUBH LAXMI INC
Activation Date:
2015-04-27
Initial Registration Date:
2013-02-08

Commercial and government entity program

CAGE number:
6UY53
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
ANUJ PATEL

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 10801 ROCKLAND DR, LAUREL, MD, 20723, USA (Type of address: Chief Executive Officer)
2024-12-06 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-06 2024-12-06 Address 10801 ROCKLAND DR, LAUREL, MD, 20723, USA (Type of address: Chief Executive Officer)
2024-12-06 2025-04-04 Address 10801 ROCKLAND DR, LAUREL, MD, 20723, USA (Type of address: Chief Executive Officer)
2024-12-06 2025-04-04 Address 10801 ROCKLAND DR, LAUREL, MD, 20723, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404004495 2025-04-04 BIENNIAL STATEMENT 2025-04-04
241206000971 2024-12-06 BIENNIAL STATEMENT 2024-12-06
210406061276 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190411060975 2019-04-11 BIENNIAL STATEMENT 2019-04-01
180905006572 2018-09-05 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ13M0072
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4158.00
Base And Exercised Options Value:
4158.00
Base And All Options Value:
4158.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-03-06
Description:
18 DOUBLE ROOMS X 3 NIGHTS (20-23 FEB)
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
107500.00
Total Face Value Of Loan:
107500.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45107.00
Total Face Value Of Loan:
45107.00
Date:
2012-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1330000.00
Total Face Value Of Loan:
1330000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$45,107
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,107
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,534.59
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $35,000
Utilities: $5,107
Mortgage Interest: $5,000
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State