Search icon

GURBANI INC.

Company Details

Name: GURBANI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2007 (18 years ago)
Entity Number: 3511276
ZIP code: 11550
County: Queens
Place of Formation: New York
Principal Address: 85-15A ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, NY, United States, 11693
Address: 172 Jackson Street, Hempstead, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GURBANI INC. DOS Process Agent 172 Jackson Street, Hempstead, NY, United States, 11550

Chief Executive Officer

Name Role Address
BALBIR SIDANA Chief Executive Officer PO BOX 340378, ROCHDALE VILLAGE, NY, United States, 11434

History

Start date End date Type Value
2024-09-25 2024-09-25 Address PO BOX 340378, ROCHDALE VILLAGE, NY, 11434, 0378, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-09-25 Address PO BOX 340378, ROCHDALE VILLAGE, NY, 11434, USA (Type of address: Chief Executive Officer)
2021-05-03 2024-09-25 Address P.O. BOX 340378, ROCHDALE VILLAGE, NY, 11434, USA (Type of address: Service of Process)
2011-08-01 2024-09-25 Address PO BOX 340378, ROCHDALE VILLAGE, NY, 11434, 0378, USA (Type of address: Chief Executive Officer)
2007-05-02 2021-05-03 Address P.O. BOX 340378, ROCHDALE VILLAGE, NY, 11434, USA (Type of address: Service of Process)
2007-05-02 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240925003858 2024-09-25 BIENNIAL STATEMENT 2024-09-25
210503062626 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190528060236 2019-05-28 BIENNIAL STATEMENT 2019-05-01
180112006258 2018-01-12 BIENNIAL STATEMENT 2017-05-01
160621006347 2016-06-21 BIENNIAL STATEMENT 2015-05-01
130605002201 2013-06-05 BIENNIAL STATEMENT 2013-05-01
110801002412 2011-08-01 BIENNIAL STATEMENT 2011-05-01
070502000158 2007-05-02 CERTIFICATE OF INCORPORATION 2007-05-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-24 No data 8515A ROCKAWAY BEACH BLVD, Queens, ROCKAWAY BEACH, NY, 11693 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8044698606 2021-03-24 0202 PPP 8515 Rockaway Beach Blvd A, Rockaway Beach, NY, 11693-1612
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23873
Loan Approval Amount (current) 23873
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rockaway Beach, QUEENS, NY, 11693-1612
Project Congressional District NY-05
Number of Employees 4
NAICS code 448210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23967.84
Forgiveness Paid Date 2021-08-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State