Search icon

GURU NMK, INC.

Company Details

Name: GURU NMK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4043308
ZIP code: 12118
County: Saratoga
Place of Formation: New York
Address: 22 CENTRAL AVENUE, MECHANICVILLE, NY, United States, 12118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIPAN K MATTA Chief Executive Officer 22 CENTRAL AVENUE, MECHANICVILLE, NY, United States, 12118

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 CENTRAL AVENUE, MECHANICVILLE, NY, United States, 12118

Licenses

Number Type Date Last renew date End date Address Description
702628 Retail grocery store No data No data No data 22 N CENTRAL AVE, MECHANICVILLE, NY, 12118 No data
0081-21-210598 Alcohol sale 2024-05-21 2024-05-21 2027-05-31 22 N CENTRAL AVE, MECHANICVILLE, New York, 12118 Grocery Store

History

Start date End date Type Value
2021-07-29 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-29 2025-02-26 Address 22 CENTRAL AVENUE, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)
2011-01-18 2021-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-18 2021-07-29 Address 22 CENTRAL AVENUE, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226003286 2025-02-26 BIENNIAL STATEMENT 2025-02-26
210729001430 2021-07-29 CERTIFICATE OF PAYMENT OF TAXES 2021-07-29
DP-2190206 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
110118000262 2011-01-18 CERTIFICATE OF INCORPORATION 2011-01-18

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
64500.00
Total Face Value Of Loan:
64500.00
Date:
2020-05-02
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:
9190.00
Total Face Value Of Loan:
9190.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9190
Current Approval Amount:
9190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9316.87

Date of last update: 27 Mar 2025

Sources: New York Secretary of State