Search icon

PADMAVATI EXPORTS, INC.

Company Details

Name: PADMAVATI EXPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2012 (13 years ago)
Entity Number: 4249172
ZIP code: 11554
County: New York
Place of Formation: New York
Address: 90 MERRICK AVENUE, SUITE 500, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF MITCHELL J. DEVACK, PLLC DOS Process Agent 90 MERRICK AVENUE, SUITE 500, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2014-08-15 2018-07-09 Name MUKSHAA DIAM INC.
2012-05-23 2014-08-15 Name PADMAVATI EXPORTS, INC.

Filings

Filing Number Date Filed Type Effective Date
180709000453 2018-07-09 CERTIFICATE OF AMENDMENT 2018-07-09
140815000472 2014-08-15 CERTIFICATE OF AMENDMENT 2014-08-15
120523000280 2012-05-23 CERTIFICATE OF INCORPORATION 2012-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2440247402 2020-05-05 0202 PPP 15 W 47th St Suite 404, New York, NY, 10036
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32525
Loan Approval Amount (current) 32525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33271.74
Forgiveness Paid Date 2022-08-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State