Search icon

MAHARSHI INC.

Company Details

Name: MAHARSHI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 2012 (13 years ago)
Date of dissolution: 16 Aug 2024
Entity Number: 4238465
ZIP code: 07950
County: Richmond
Place of Formation: New York
Address: 94 Edgefield Dr, Morris Plains, NJ, United States, 07950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YOGESH PATEL DOS Process Agent 94 Edgefield Dr, Morris Plains, NJ, United States, 07950

Chief Executive Officer

Name Role Address
YOGESH PATEL Chief Executive Officer 94 EDGEFIELD DR, MORRIS PLAINS, NJ, United States, 07950

History

Start date End date Type Value
2024-04-03 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-08-21 Address 94 EDGEFIELD DR, MORRIS PLAINS, NJ, 07950, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-08-21 Address 94 Edgefield Dr, Morris Plains, NJ, 07950, USA (Type of address: Service of Process)
2012-05-01 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-01 2024-04-03 Address 44 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240821000168 2024-08-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-16
240403002611 2024-04-03 BIENNIAL STATEMENT 2024-04-03
210426060406 2021-04-26 BIENNIAL STATEMENT 2020-05-01
120501000238 2012-05-01 CERTIFICATE OF INCORPORATION 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
19282.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
21007.00
Total Face Value Of Loan:
21007.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
13000.00
Total Face Value Of Loan:
13000.00
Date:
2020-04-11
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:
15007.00
Total Face Value Of Loan:
15007.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15007
Current Approval Amount:
15007
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15163.24
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21007
Current Approval Amount:
21007
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21157.79

Date of last update: 26 Mar 2025

Sources: New York Secretary of State