Search icon

SHANTI GAS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHANTI GAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2011 (14 years ago)
Entity Number: 4136627
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: C/O RANJIT S. BHINDER, 56 CRONOMER HTS DR, NEWBURGH, NY, United States, 12550
Principal Address: 56 CRONOMER HTS. DRIVE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHANTI GAS, INC. DOS Process Agent C/O RANJIT S. BHINDER, 56 CRONOMER HTS DR, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
RANJIT BHINDER Chief Executive Officer 56 CRONOMER HTS. DRIVE, NEWBURGH, NY, United States, 12550

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Type Date Last renew date End date Address Description
709744 Retail grocery store No data No data No data 3065 HAMBURG STREET, SCHENECTADY, NY, 12303 No data
0081-22-226562 Alcohol sale 2022-09-27 2022-09-27 2025-10-31 3065 HAMBURG ST, SCHENECTADY, New York, 12303 Grocery Store

History

Start date End date Type Value
2013-07-09 2025-01-11 Address C/O RANJIT S. BHINDER, 56 CRONOMER HTS DR, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2011-08-30 2013-07-09 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2011-08-30 2013-07-09 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2011-08-30 2025-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250111000347 2025-01-11 BIENNIAL STATEMENT 2025-01-11
130709000867 2013-07-09 CERTIFICATE OF CHANGE 2013-07-09
110830000667 2011-08-30 CERTIFICATE OF INCORPORATION 2011-08-30

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
15250.00
Total Face Value Of Loan:
15250.00
Date:
2020-05-03
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:
13752.00
Total Face Value Of Loan:
13752.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13752
Current Approval Amount:
13752
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13902.33
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15250
Current Approval Amount:
15250
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15309.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State