Search icon

JAI GAYATRI HOSPITALITY CORP.

Company Details

Name: JAI GAYATRI HOSPITALITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2013 (12 years ago)
Entity Number: 4343525
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 4522 PAULI DRIVE, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NARESH PATEL Chief Executive Officer 401 7TH NORTH STREET, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
C/O NARESH PATEL DOS Process Agent 4522 PAULI DRIVE, MANLIUS, NY, United States, 13104

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 401 7TH NORTH STREET, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-09 Address 401 7TH NORTH STREET, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2024-04-09 2025-03-02 Address 4522 PAULI DRIVE, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
2024-04-09 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-09 2025-03-02 Address 401 7TH NORTH STREET, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250302021887 2025-03-02 BIENNIAL STATEMENT 2025-03-02
240409003056 2024-04-09 BIENNIAL STATEMENT 2024-04-09
210204061604 2021-02-04 BIENNIAL STATEMENT 2021-01-01
190122060759 2019-01-22 BIENNIAL STATEMENT 2019-01-01
150130006129 2015-01-30 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

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:
84612.00
Total Face Value Of Loan:
84612.00
Date:
2020-05-05
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:
500000.00
Total Face Value Of Loan:
500000.00
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:
68060.00
Total Face Value Of Loan:
68060.00
Date:
2013-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-76000.00
Total Face Value Of Loan:
1041000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-01-25
Type:
Planned
Address:
401 7TH NORTH ST, SYRACUSE, NY, 13211
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84612
Current Approval Amount:
84612
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85425.67
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68060
Current Approval Amount:
68060
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68792.81

Date of last update: 26 Mar 2025

Sources: New York Secretary of State