Search icon

ISHAAN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ISHAAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2011 (14 years ago)
Entity Number: 4155897
ZIP code: 11798
County: Suffolk
Place of Formation: New York
Address: 10 COLONIAL SPRINGS ROAD, WYANDANCH, NY, United States, 11798
Principal Address: 10 COLONIAL SPRINGS RD, WYANDANCH, NY, United States, 11798

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ISHAAN CORP. DOS Process Agent 10 COLONIAL SPRINGS ROAD, WYANDANCH, NY, United States, 11798

Chief Executive Officer

Name Role Address
FAHAD KHALIL Chief Executive Officer 10 COLONIAL SPRINGS RD, WYANDANCH, NY, United States, 11798

Licenses

Number Type Date Last renew date End date Address Description
0071-21-119869 Alcohol sale 2024-07-26 2024-07-26 2027-07-31 10 COLONIAL SPRINGS RD, WHEATLEY HEIGHTS, NY, 11798 Grocery Store

History

Start date End date Type Value
2023-10-19 2023-10-19 Address 10 COLONIAL SPRINGS RD, WYANDANCH, NY, 11798, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-19 Address 2127 CONEY ISLAND, 3B, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2021-10-13 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-05 2023-10-19 Address 19 BRIARWOOD RD, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process)
2019-11-05 2023-10-19 Address 10 COLONIAL SPRING RD, WYANDANCH, NY, 11798, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231019004177 2023-10-19 BIENNIAL STATEMENT 2023-10-01
211105001329 2021-11-05 BIENNIAL STATEMENT 2021-11-05
191105061649 2019-11-05 BIENNIAL STATEMENT 2019-10-01
131106002138 2013-11-06 BIENNIAL STATEMENT 2013-10-01
111020000509 2011-10-20 CERTIFICATE OF INCORPORATION 2011-10-20

USAspending Awards / Financial Assistance

Date:
2021-04-10
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:
16688.00
Total Face Value Of Loan:
16688.00
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:
14092.00
Total Face Value Of Loan:
14092.00

Paycheck Protection Program

Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16688
Current Approval Amount:
16688
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16777.04
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14092
Current Approval Amount:
14092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14220.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State