Search icon

RUDRA MGMT INC.

Company Details

Name: RUDRA MGMT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2008 (17 years ago)
Entity Number: 3644542
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 51 ANDERSON ROAD, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 ANDERSON ROAD, CHEEKTOWAGA, NY, United States, 14225

Chief Executive Officer

Name Role Address
JAYESH PATEL Chief Executive Officer 51 ANDERSON ROAD, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 51 ANDERSON ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2023-05-15 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2025-01-23 Address 51 ANDERSON ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-05-15 Address 51 ANDERSON ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2023-05-15 2025-01-23 Address 51 ANDERSON ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2016-03-21 2023-05-15 Address 51 ANDERSON ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2016-03-21 2023-05-15 Address 51 ANDERSON ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2008-03-14 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-14 2016-03-21 Address S-3950 MCKINLEY PKWY., BLASDELL, NY, 14219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123002707 2025-01-23 BIENNIAL STATEMENT 2025-01-23
230515001702 2023-05-15 BIENNIAL STATEMENT 2022-03-01
181109006211 2018-11-09 BIENNIAL STATEMENT 2018-03-01
160321002036 2016-03-21 BIENNIAL STATEMENT 2016-03-01
080314000378 2008-03-14 CERTIFICATE OF INCORPORATION 2008-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1693228407 2021-02-02 0296 PPS 51 Anderson Rd, Cheektowaga, NY, 14225-4905
Loan Status Date 2021-12-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55916.38
Loan Approval Amount (current) 55916.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-4905
Project Congressional District NY-26
Number of Employees 4
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56336.14
Forgiveness Paid Date 2021-11-05
4174927204 2020-04-27 0296 PPP 51 Anderson Road, Cheektowaga, NY, 14225
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39900
Loan Approval Amount (current) 39900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-0001
Project Congressional District NY-26
Number of Employees 4
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40341.63
Forgiveness Paid Date 2021-06-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State