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)
2012-02-23 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-23 2020-08-11 Address 1341 JERUSALEM AVENUE, NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process)

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
140414002334 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120223000637 2012-02-23 CERTIFICATE OF INCORPORATION 2012-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7376158403 2021-02-11 0235 PPS 1341 Jerusalem Ave, North Merrick, NY, 11566-1333
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15554
Loan Approval Amount (current) 15554
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Merrick, NASSAU, NY, 11566-1333
Project Congressional District NY-04
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15680.18
Forgiveness Paid Date 2021-12-08
1593477702 2020-05-01 0235 PPP 1341 JERUSALEM AVE, NORTH MERRICK, NY, 11566
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11955
Loan Approval Amount (current) 11955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH MERRICK, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12067.93
Forgiveness Paid Date 2021-04-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State