Search icon

SHANTI GAS, INC.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-07 ROTTERDAM SUNOCO APLUS 3065 HAMBURG STREET, SCHENECTADY, Schenectady, NY, 12303 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8801637710 2020-05-01 0248 PPP 3065 HAMBURG ST, SCHENECTADY, NY, 12303-4328
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13752
Loan Approval Amount (current) 13752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12303-4328
Project Congressional District NY-20
Number of Employees 3
NAICS code 447190
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13902.33
Forgiveness Paid Date 2021-06-10
5180938302 2021-01-25 0248 PPS 3065, SCHENECTADY, NY, 12303
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15250
Loan Approval Amount (current) 15250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12303
Project Congressional District NY-20
Number of Employees 3
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15309.73
Forgiveness Paid Date 2021-06-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State