Search icon

INDO 22 CORP.

Company Details

Name: INDO 22 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2010 (14 years ago)
Entity Number: 4029271
ZIP code: 12563
County: Putnam
Place of Formation: New York
Address: 2693 ROUTE 22, PATTERSON, NY, United States, 12563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDRIS HARIANTO Chief Executive Officer 2693 ROUTE 22, PATTERSON, NY, United States, 12563

DOS Process Agent

Name Role Address
INDO 22 CORP. DOS Process Agent 2693 ROUTE 22, PATTERSON, NY, United States, 12563

Licenses

Number Type Date Last renew date End date Address Description
0340-23-234105 Alcohol sale 2023-05-11 2023-05-11 2025-06-30 2693 ROUTE 22, PATTERSON, New York, 12563 Restaurant

History

Start date End date Type Value
2010-12-10 2020-12-07 Address 2693 ROUTE 22, PATTERSON, NY, 12563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207060654 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181211006463 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161205007860 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141209006719 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121226002017 2012-12-26 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
16095.00
Total Face Value Of Loan:
16095.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16095
Current Approval Amount:
16095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16714.11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State