Search icon

GOPINATH CORP.

Company Details

Name: GOPINATH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 2009 (16 years ago)
Date of dissolution: 19 Apr 2021
Entity Number: 3797749
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 37 RACWAY RD, MONTICELLO, NY, United States, 12701
Principal Address: 37 KATRINA FALLS RD, PO BOX 278, ROCKHILL, NY, United States, 12775

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 RACWAY RD, MONTICELLO, NY, United States, 12701

Chief Executive Officer

Name Role Address
HARSHAD PATEL Chief Executive Officer 8 RICHARDSON CT, UNIT 6, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
2011-05-18 2021-09-16 Address 8 RICHARDSON CT, UNIT 6, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2011-05-18 2021-09-16 Address 37 RACWAY RD, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2009-04-13 2021-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-13 2011-05-18 Address P.O. BOX 278, ROCK HILL, NY, 12775, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210916000876 2021-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-04-19
130429002136 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110518002999 2011-05-18 BIENNIAL STATEMENT 2011-04-01
090413000052 2009-04-13 CERTIFICATE OF INCORPORATION 2009-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5059487409 2020-05-11 0202 PPP 37 RACEWAY ROAD, MONTICELLO, NY, 12701
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34780
Loan Approval Amount (current) 34780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 118890
Servicing Lender Name Catskill Hudson Bank
Servicing Lender Address 4445 State Route 42 North, Monticello, NY, 12701
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTICELLO, SULLIVAN, NY, 12701-0001
Project Congressional District NY-19
Number of Employees 7
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 118890
Originating Lender Name Catskill Hudson Bank
Originating Lender Address Monticello, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35022.98
Forgiveness Paid Date 2021-01-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State