Search icon

PATEL'S KINGSTON LANES, INC.

Company Details

Name: PATEL'S KINGSTON LANES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2013 (12 years ago)
Entity Number: 4421405
ZIP code: 10924
County: Ulster
Place of Formation: New York
Address: 8 WHITE TAIL DR, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATEL'S KINGSTON LANES, INC. DOS Process Agent 8 WHITE TAIL DR, GOSHEN, NY, United States, 10924

Chief Executive Officer

Name Role Address
PATEL ROOPAL Chief Executive Officer 8 WHITE TAIL DR, GOSHEN, NY, United States, 10924

Licenses

Number Type Date Last renew date End date Address Description
0370-24-201404 Alcohol sale 2024-01-22 2024-01-22 2026-01-31 644 E CHESTER ST, KINGSTON, NY, 12401 Food & Beverage Business

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 8 WHITE TAIL DR, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2017-06-30 2023-07-05 Address 8 WHITE TAIL DR, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2017-06-30 2023-07-05 Address 8 WHITE TAIL DR, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2013-06-21 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-21 2017-06-30 Address PO BOX 140, KIAMESHA LAKE, NY, 12751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705004298 2023-07-05 BIENNIAL STATEMENT 2023-06-01
170630006118 2017-06-30 BIENNIAL STATEMENT 2017-06-01
131004000341 2013-10-04 CERTIFICATE OF AMENDMENT 2013-10-04
130621000440 2013-06-21 CERTIFICATE OF INCORPORATION 2013-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6899517206 2020-04-28 0202 PPP 644 east chester street, kingston, NY, 12401-1742
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81200
Loan Approval Amount (current) 81200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47348
Servicing Lender Name Jeff Bank
Servicing Lender Address 4866 State Rte 52, JEFFERSONVILLE, NY, 12748-5558
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address kingston, ULSTER, NY, 12401-1742
Project Congressional District NY-19
Number of Employees 15
NAICS code 713950
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47348
Originating Lender Name Jeff Bank
Originating Lender Address JEFFERSONVILLE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 82131.54
Forgiveness Paid Date 2021-06-22
5015868410 2021-02-07 0202 PPS 644 E Chester St, Kingston, NY, 12401-1742
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89385
Loan Approval Amount (current) 89385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-1742
Project Congressional District NY-19
Number of Employees 26
NAICS code 713950
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 89909.07
Forgiveness Paid Date 2021-09-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State