Search icon

NANDINI FOOD CORP.

Company Details

Name: NANDINI FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2009 (16 years ago)
Entity Number: 3819731
ZIP code: 10941
County: Dutchess
Place of Formation: New York
Address: 5 VISTA VIEW TERRACE, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAKESH PATEL Chief Executive Officer 5 VISTA VIEW TERRACE, MIDDLETOWN, NY, United States, 10941

DOS Process Agent

Name Role Address
RAKESH PATEL DOS Process Agent 5 VISTA VIEW TERRACE, MIDDLETOWN, NY, United States, 10941

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 5 VISTA VIEW TERRACE, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2023-10-06 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-30 2024-12-30 Address 5 VISTA VIEW TERRACE, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2011-06-30 2024-12-30 Address 5 VISTA VIEW TERRACE, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
2009-06-08 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-08 2011-06-30 Address 5 VISTA VIEW TR, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230019065 2024-12-30 BIENNIAL STATEMENT 2024-12-30
130621002162 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110630003046 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090608000685 2009-06-08 CERTIFICATE OF INCORPORATION 2009-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5678557100 2020-04-13 0202 PPP 5 Vista View Terrace, MIDDLETOWN, NY, 10941-1660
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) 57500
Loan Approval Amount (current) 57500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address MIDDLETOWN, ORANGE, NY, 10941-1660
Project Congressional District NY-18
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58147.47
Forgiveness Paid Date 2021-06-15
5104298701 2021-04-02 0202 PPS 5 Vista View Ter, Middletown, NY, 10941-1660
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77331
Loan Approval Amount (current) 77331
Undisbursed Amount 0
Franchise Name Taco Bell
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10941-1660
Project Congressional District NY-18
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78074.65
Forgiveness Paid Date 2022-04-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State