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

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

Form 5500 Series

Employer Identification Number (EIN):
133926962
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
110610.00
Total Face Value Of Loan:
110610.00
Date:
2020-04-28
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:
112812.50
Total Face Value Of Loan:
112812.50

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110610
Current Approval Amount:
110610
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
111449.42
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112812.5
Current Approval Amount:
112812.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
114116.8

Date of last update: 26 Mar 2025

Sources: New York Secretary of State