Search icon

GURU KRUPA EXPRESS INC.

Company Details

Name: GURU KRUPA EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2009 (16 years ago)
Entity Number: 3845817
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 1 EAST ROUTE 59, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PRITESH PATEL Chief Executive Officer 241 SCHANCK RD, FREEHOLD, NJ, United States, 07728

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 EAST ROUTE 59, NANUET, NY, United States, 10954

Licenses

Number Type Date Last renew date End date Address Description
390731 Retail grocery store No data No data No data 1 E RT 59, NANUET, NY, 10954 No data
0071-22-203670 Alcohol sale 2022-09-14 2022-09-14 2025-09-30 1 EAST ROUTE 59, NANUET, New York, 10954 Grocery Store

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 11 PARKWOOD DRIVE, APARTMENT C, SOUTH AMBOY, NJ, 08879, USA (Type of address: Chief Executive Officer)
2022-09-29 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-02 2024-03-06 Address 11 PARKWOOD DRIVE, APARTMENT C, SOUTH AMBOY, NJ, 08879, USA (Type of address: Chief Executive Officer)
2013-08-16 2018-07-02 Address 1 E RTE 59, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2013-08-16 2018-07-02 Address 1 E RTE 59, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240306001176 2024-03-06 BIENNIAL STATEMENT 2024-03-06
180702008122 2018-07-02 BIENNIAL STATEMENT 2017-08-01
130816002158 2013-08-16 BIENNIAL STATEMENT 2013-08-01
090817000432 2009-08-17 CERTIFICATE OF INCORPORATION 2009-08-17

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
13845.00
Total Face Value Of Loan:
13845.00
Date:
2020-06-29
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:
13845.00
Total Face Value Of Loan:
13845.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13845
Current Approval Amount:
13845
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14042.24
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13845
Current Approval Amount:
13845
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14007.73

Date of last update: 27 Mar 2025

Sources: New York Secretary of State