Search icon

G&H GURHAR INC.

Company Details

Name: G&H GURHAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2009 (16 years ago)
Entity Number: 3806783
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 59 WHITE OAK BEND, ROCHESTER, NY, United States, 14624
Principal Address: 780 DEWEY AVE, ROCHESTER, NY, United States, 14613

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAGRAJ SINGH DHALIWAL Chief Executive Officer 780 DEWEY AVE, ROCHESTER, NY, United States, 14613

DOS Process Agent

Name Role Address
JAGRAJ SINGH DHALIWAL DOS Process Agent 59 WHITE OAK BEND, ROCHESTER, NY, United States, 14624

Licenses

Number Type Date Last renew date End date Address Description
262020 Retail grocery store No data No data No data 780 DEWEY AVE, ROCHESTER, NY, 14613 No data
0081-21-313172 Alcohol sale 2021-08-18 2021-08-18 2024-10-31 780 DEWEY AVE, ROCHESTER, New York, 14613 Grocery Store

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 780 DEWEY AVE, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-17 2025-01-01 Address 780 DEWEY AVE, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
2009-05-05 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-05 2025-01-01 Address 59 WHITE OAK BEND, ROCHESTER, NY, 14624, 5014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101047550 2025-01-01 BIENNIAL STATEMENT 2025-01-01
170522006238 2017-05-22 BIENNIAL STATEMENT 2017-05-01
130517006262 2013-05-17 BIENNIAL STATEMENT 2013-05-01
090505000848 2009-05-05 CERTIFICATE OF INCORPORATION 2009-05-05

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46250.00
Total Face Value Of Loan:
46250.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46250
Current Approval Amount:
46250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46788.53

Date of last update: 27 Mar 2025

Sources: New York Secretary of State