Search icon

SRI KRISHNA 123, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SRI KRISHNA 123, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2010 (16 years ago)
Entity Number: 3908499
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 262 SARATOGA RD, MAYFAIR PLAZA SUBWAY, GLENVILLE, NY, United States, 12302
Principal Address: 14 GLENRIDGE RD, APT 109, GLENVILLE, NY, United States, 12302

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 262 SARATOGA RD, MAYFAIR PLAZA SUBWAY, GLENVILLE, NY, United States, 12302

Chief Executive Officer

Name Role Address
JYOHNDRA PATEL Chief Executive Officer 262 SARATOGA RD, MAYFAIR PLAZA SUBWAY, GLENVILLE, NY, United States, 12302

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JAY PATEL
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
User ID:
P2488390
Trade Name:
SRI KRISHNA 123 INC

Unique Entity ID

Unique Entity ID:
R7T8DC2GF7M2
CAGE Code:
8P0V5
UEI Expiration Date:
2025-03-19

Business Information

Doing Business As:
SRI KRISHNA 123 INC
Activation Date:
2024-03-21
Initial Registration Date:
2020-07-22

Commercial and government entity program

CAGE number:
8P0V5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-19
CAGE Expiration:
2029-03-21
SAM Expiration:
2025-03-19

Contact Information

POC:
JAY PATEL

History

Start date End date Type Value
2010-04-28 2012-03-12 Address 262 SARATOGA ROAD, MAYFAIR PLAZA, GLENVILLE, NY, 12302, USA (Type of address: Service of Process)
2010-02-04 2010-04-28 Address 262 SARATOGA ROAD, SCHENECTADY, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120312002033 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100428000229 2010-04-28 CERTIFICATE OF CHANGE 2010-04-28
100204000241 2010-02-04 CERTIFICATE OF INCORPORATION 2010-02-04

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
67120.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-04
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:
27500.00
Total Face Value Of Loan:
27500.00
Date:
2020-05-27
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:
115900.00
Total Face Value Of Loan:
115900.00
Date:
2020-04-15
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:
19600.00
Total Face Value Of Loan:
19600.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$27,500
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$27,712.36
Servicing Lender:
Trustco Bank
Use of Proceeds:
Payroll: $27,494
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$19,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,830.84
Servicing Lender:
Trustco Bank
Use of Proceeds:
Payroll: $19,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State