Search icon

SHREEJI SUBWAY INC

Company Details

Name: SHREEJI SUBWAY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 2012 (13 years ago)
Date of dissolution: 12 Sep 2024
Entity Number: 4206991
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1341 JERUSALEM AVENUE, NORTH MERRICK, NY, United States, 11566
Principal Address: 222-60 BRADDOCK AVENUE, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIRTI PATEL Chief Executive Officer 1341 JERUSALEM AVE, NORTH MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
SHREEJI SUBWAY INC DOS Process Agent 1341 JERUSALEM AVENUE, NORTH MERRICK, NY, United States, 11566

History

Start date End date Type Value
2024-09-25 2024-09-25 Address 1341 JERUSALEM AVE, NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2020-08-11 2024-09-25 Address 1341 JERUSALEM AVENUE, NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process)
2016-06-06 2024-09-25 Address 1341 JERUSALEM AVE, NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2014-04-14 2018-02-05 Address 78-42 MAIN ST, APT 1K, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
2014-04-14 2016-06-06 Address 1341 JERUSALEM AVE, NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240925000053 2024-09-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-12
220602000029 2022-06-02 BIENNIAL STATEMENT 2022-02-01
200811060542 2020-08-11 BIENNIAL STATEMENT 2020-02-01
180205006108 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160606006020 2016-06-06 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
15554.00
Total Face Value Of Loan:
15554.00
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:
11955.00
Total Face Value Of Loan:
11955.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15554
Current Approval Amount:
15554
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15680.18
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11955
Current Approval Amount:
11955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12067.93

Date of last update: 26 Mar 2025

Sources: New York Secretary of State