Search icon

GANESH SAI INC

Company claim

Is this your business?

Get access!

Company Details

Name: GANESH SAI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2012 (13 years ago)
Entity Number: 4275159
ZIP code: 07080
County: Queens
Place of Formation: New York
Address: 906 Oak Tree Road, SUITE R, south plainfield, NJ, United States, 07080
Principal Address: 228 PARK AVE S#60069, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAHENDRA PATEL Chief Executive Officer NEW YORK THREAD, 228 PARK AVE S#60069, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
GANESH SAI INC DOS Process Agent 906 Oak Tree Road, SUITE R, south plainfield, NJ, United States, 07080

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, 12210

History

Start date End date Type Value
2025-07-31 2025-07-31 Address NEW YORK THREAD, 228 PARK AVE S#60069, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-07-31 2025-07-31 Address NEW YORK THREAD, 228 PARK AVE S#60069, NEW YORK, NY, 10003, 1502, USA (Type of address: Chief Executive Officer)
2024-08-08 2025-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-04-27 Address NEW YORK THREAD, 228 PARK AVE S#60069, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address NEW YORK THREAD, 228 PARK AVE S#60069, NEW YORK, NY, 10003, 1502, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250731001372 2025-07-31 BIENNIAL STATEMENT 2025-07-31
230427003210 2023-04-27 BIENNIAL STATEMENT 2022-07-01
211221002918 2021-12-21 BIENNIAL STATEMENT 2021-12-21
160705007659 2016-07-05 BIENNIAL STATEMENT 2016-07-01
141118006264 2014-11-18 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
121342.00
Total Face Value Of Loan:
121342.00
Date:
2020-04-15
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:
121341.00
Total Face Value Of Loan:
121341.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$121,342
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$122,595.31
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $121,337
Utilities: $1
Jobs Reported:
21
Initial Approval Amount:
$121,341
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,341
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$122,720.63
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $121,341

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State