Search icon

SHREE RAMESHWAR KRUPA INC.

Company Details

Name: SHREE RAMESHWAR KRUPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2013 (12 years ago)
Entity Number: 4440144
ZIP code: 12570
County: Dutchess
Place of Formation: New York
Address: 2659 ROUTE 55, POUGHQUAG, NY, United States, 12570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2659 ROUTE 55, POUGHQUAG, NY, United States, 12570

History

Start date End date Type Value
2013-08-02 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210408000233 2021-04-08 ANNULMENT OF DISSOLUTION 2021-04-08
DP-2250721 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130802000367 2013-08-02 CERTIFICATE OF INCORPORATION 2013-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4133008809 2021-04-15 0202 PPP 2659 Route 55, Poughquag, NY, 12570-5109
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9374
Loan Approval Amount (current) 9374
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughquag, DUTCHESS, NY, 12570-5109
Project Congressional District NY-18
Number of Employees 3
NAICS code 721110
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9408.67
Forgiveness Paid Date 2021-09-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State