Search icon

SUKHMANI MULTISERVICES INC.

Company Details

Name: SUKHMANI MULTISERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2013 (12 years ago)
Entity Number: 4411861
ZIP code: 11413
County: Nassau
Place of Formation: New York
Address: 13921 230 PLACE, FIRST FLOOR, SPRINGFIELD GARDENS, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GURJEET BHULLAR Chief Executive Officer 13921 230 PLACE, FIRST FLOOR, SPRINGFIELD GARDENS, NY, United States, 11413

DOS Process Agent

Name Role Address
SUKHMANI MULTISERVICES INC. DOS Process Agent 13921 230 PLACE, FIRST FLOOR, SPRINGFIELD GARDENS, NY, United States, 11413

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 13921 230 PLACE, FIRST FLOOR, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2021-06-02 2024-10-10 Address 13921 230 PLACE, FIRST FLOOR, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2021-06-02 2024-10-10 Address 13921 230 PLACE, FIRST FLOOR, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)
2013-06-03 2021-06-02 Address 1975 WASHINGTON AVENUE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
2013-06-03 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241010001319 2024-10-10 BIENNIAL STATEMENT 2024-10-10
210602060426 2021-06-02 BIENNIAL STATEMENT 2021-06-01
130603000436 2013-06-03 CERTIFICATE OF INCORPORATION 2013-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1809578410 2021-02-02 0202 PPS 13921 230th Pl Fl 1, Laurelton, NY, 11413-2938
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18470
Loan Approval Amount (current) 18470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Laurelton, QUEENS, NY, 11413-2938
Project Congressional District NY-05
Number of Employees 2
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18592.18
Forgiveness Paid Date 2021-10-06
2117047706 2020-05-01 0202 PPP 13921 230TH PL FL 1, LAURELTON, NY, 11413
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18470
Loan Approval Amount (current) 18470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAURELTON, QUEENS, NY, 11413-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18605.25
Forgiveness Paid Date 2021-01-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State