Search icon

SUBZI BAZAAR NY INC.

Company Details

Name: SUBZI BAZAAR NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2012 (13 years ago)
Entity Number: 4227695
ZIP code: 07662
County: Rockland
Place of Formation: New York
Address: 194 route 17 north, rochelle park, NJ, United States, 07662
Principal Address: 33 ROUTE 304, NANUET, NY, United States, 10954

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RAJESH LULLA Chief Executive Officer 33 ROUTE 304, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 194 route 17 north, rochelle park, NJ, United States, 07662

Filings

Filing Number Date Filed Type Effective Date
210727002251 2021-07-27 BIENNIAL STATEMENT 2021-07-27
141105006422 2014-11-05 BIENNIAL STATEMENT 2014-04-01
120406000390 2012-04-06 CERTIFICATE OF INCORPORATION 2012-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6915227704 2020-05-01 0202 PPP 33 route 304, nanuet, NY, 10954
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33000
Loan Approval Amount (current) 33000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address nanuet, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31066.8
Forgiveness Paid Date 2021-08-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State