Search icon

SHREE GAYATRI MATA, INC.

Company Details

Name: SHREE GAYATRI MATA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2007 (18 years ago)
Entity Number: 3553131
ZIP code: 12095
County: New York
Place of Formation: New York
Address: 52 E Main Street, STE. 618, Johnstown, NY, United States, 12095
Principal Address: 52 E Main St, Johnstown, NY, United States, 12095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHREE GAYATRI MATA, INC. DOS Process Agent 52 E Main Street, STE. 618, Johnstown, NY, United States, 12095

Chief Executive Officer

Name Role Address
SANDIP PATEL Chief Executive Officer 52 E MAIN STREET, JOHNSTOWN, NY, United States, 12095

Licenses

Number Type Date Last renew date End date Address Description
0100-23-226914 Alcohol sale 2023-01-10 2023-01-10 2026-01-31 52 54 E MAIN ST, JOHNSTOWN, New York, 12095 Liquor Store

History

Start date End date Type Value
2007-08-07 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-07 2024-07-29 Address 116 JOHN STREET, STE. 618, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729001449 2024-07-29 BIENNIAL STATEMENT 2024-07-29
070807000743 2007-08-07 CERTIFICATE OF INCORPORATION 2007-08-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2782435005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SHREE GAYATRI MATA INC.
Recipient Name Raw SHREE GAYATRI MATA INC.
Recipient DUNS 084076397
Recipient Address 52-54 EAST MAIN ST., JOHNSTOWN, FULTON, NEW YORK, 12095-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4666258305 2021-01-23 0248 PPP 52 E Main St, Johnstown, NY, 12095-2622
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29208
Loan Approval Amount (current) 29208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnstown, FULTON, NY, 12095-2622
Project Congressional District NY-21
Number of Employees 4
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29400.85
Forgiveness Paid Date 2021-10-08

Date of last update: 11 Mar 2025

Sources: New York Secretary of State