Search icon

SHUBH LAXMI INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6UY53 Active Non-Manufacturer 2013-02-28 2024-03-11 No data No data

Contact Information

POC ANUJ PATEL
Phone +1 607-324-6222
Fax +1 607-324-2990
Address 1157 CR 21, HORNELL, NY, 14843, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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 Address 10801 ROCKLAND DR, LAUREL, MD, 20723, USA (Type of address: Service of Process)
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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-06 2025-04-04 Address 10801 ROCKLAND DR, LAUREL, MD, 20723, USA (Type of address: Chief Executive Officer)
2021-04-06 2024-12-06 Address 10801 ROCKLAND DR, LAUREL, MD, 20723, USA (Type of address: Service of Process)
2021-04-06 2024-12-06 Address 10801 ROCKLAND DR, LAUREL, MD, 20723, USA (Type of address: Chief Executive Officer)
2011-04-26 2021-04-06 Address 1 NORTH BRANCH ROAD, CUBA, NY, 14727, USA (Type of address: Chief Executive Officer)
2011-04-26 2021-04-06 Address 1 NORTH BRANCH ROAD, CUBA, NY, 14727, USA (Type of address: Service of Process)
2007-04-19 2011-04-26 Address 1 NORTH BRANCH ROAD, CUBA, NY, 14727, 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
170216006104 2017-02-16 BIENNIAL STATEMENT 2015-04-01
130416002340 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110426002999 2011-04-26 BIENNIAL STATEMENT 2011-04-01
070419000327 2007-04-19 CERTIFICATE OF INCORPORATION 2007-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8269147109 2020-04-15 0248 PPP 1157 County Road 66, Hornell, NY, 14843
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45107
Loan Approval Amount (current) 45107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hornell, STEUBEN, NY, 14843-0001
Project Congressional District NY-23
Number of Employees 12
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45534.59
Forgiveness Paid Date 2021-04-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State