Search icon

MEHRA PROPERTIES INC.

Company Details

Name: MEHRA PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2013 (12 years ago)
Entity Number: 4474707
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 13 East 16th Street, 400, FOURTH FLOOR, NEW YORK, NY, United States, 10003
Principal Address: ASHOK MEHRA, 13 EAST 16TH STREET STE 400, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEHRA PROPERTIES, INC. RETIREMENT PLAN 2023 133926962 2024-08-29 MEHRA PROPERTIES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 2129295300
Plan sponsor’s address 13 EAST 16TH STREET, NEW YORK, NY, 100033114

Signature of

Role Plan administrator
Date 2024-08-29
Name of individual signing SUDHIR MEHRA
MEHRA PROPERTIES, INC. RETIREMENT PLAN 2022 133926962 2023-09-25 MEHRA PROPERTIES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 2129295300
Plan sponsor’s address 13 EAST 16TH STREET, NEW YORK, NY, 100033114

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing SUDHIR MEHRA
MEHRA PROPERTIES, INC. RETIREMENT PLAN 2021 133926962 2022-09-20 MEHRA PROPERTIES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 2129295300
Plan sponsor’s address 13 EAST 16TH STREET, NEW YORK, NY, 100033114

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing SUDHIR MEHRA
MEHRA PROPERTIES, INC. RETIREMENT PLAN 2020 133926962 2021-07-29 MEHRA PROPERTIES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 2129295300
Plan sponsor’s address 13 EAST 16TH STREET, NEW YORK, NY, 100033114

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing SUDHIR MEHRA
MEHRA PROPERTIES, INC. RETIREMENT PLAN 2019 133926962 2020-10-08 MEHRA PROPERTIES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 2129295300
Plan sponsor’s address 13 EAST 16TH STREET, NEW YORK, NY, 100033114

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing SUDHIR MEHRA
MEHRA PROPERTIES, INC. RETIREMENT PLAN 2018 133926962 2019-07-23 MEHRA PROPERTIES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 2129295300
Plan sponsor’s address 13 EAST 16TH STREET, NEW YORK, NY, 100033114

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing SUDHIR MEHRA
MEHRA PROPERTIES, INC. RETIREMENT PLAN 2017 133926962 2018-06-25 MEHRA PROPERTIES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 2129295300
Plan sponsor’s address 13 EAST 16TH STREET, NEW YORK, NY, 100033114

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing SUDHIR MEHRA
MEHRA PROPERTIES, INC. RETIREMENT PLAN 2016 133926962 2017-04-20 MEHRA PROPERTIES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 2129295300
Plan sponsor’s address 13 EAST 16TH STREET, NEW YORK, NY, 100033114

Signature of

Role Plan administrator
Date 2017-04-20
Name of individual signing SUDHIR MEHRA

Chief Executive Officer

Name Role Address
ASHOK MEHRA Chief Executive Officer 13 E 16TH ST, STE 400, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
SUDHIR MEHRA DOS Process Agent 13 East 16th Street, 400, FOURTH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 13 E 16TH ST, STE 400, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2013-11-20 2014-06-17 Name MEHRA HOLDINGS INC.
2013-10-18 2013-11-20 Name MEHRA PROPERTIES INC.
2013-10-18 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-18 2023-10-02 Address 13 EAST 16TH STREET, FOURTH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002003799 2023-10-02 BIENNIAL STATEMENT 2023-10-01
210922002550 2021-09-22 BIENNIAL STATEMENT 2021-09-22
140617000056 2014-06-17 CERTIFICATE OF AMENDMENT 2014-06-17
131120000364 2013-11-20 CERTIFICATE OF AMENDMENT 2013-11-20
131018000366 2013-10-18 CERTIFICATE OF INCORPORATION 2013-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3217498405 2021-02-04 0202 PPS 13 E 16th St Fl 4, New York, NY, 10003-3191
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110610
Loan Approval Amount (current) 110610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-3191
Project Congressional District NY-10
Number of Employees 7
NAICS code 531110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111449.42
Forgiveness Paid Date 2021-11-10
6351277200 2020-04-28 0202 PPP 13 E 16TH ST, 4TH FL, NEW YORK, NY, 10003
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112812.5
Loan Approval Amount (current) 112812.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 531190
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114116.8
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State