Search icon

SHREEBALAJEE CORP.

Company Details

Name: SHREEBALAJEE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2013 (11 years ago)
Entity Number: 4496128
ZIP code: 10502
County: Westchester
Place of Formation: New York
Principal Address: 92 Waverly Street, Yonkers, NY, United States, 10701
Address: 24 old sprain rd, ardsley, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAULINE M GALVIN, ESQ. DOS Process Agent 24 old sprain rd, ardsley, NY, United States, 10502

Chief Executive Officer

Name Role Address
JAGDISH MITTER Chief Executive Officer 24 OLD SPRAIN RD, ARDSLEY, NY, United States, 10502

Licenses

Number Type Date Last renew date End date Address Description
0340-22-112730 Alcohol sale 2022-10-17 2022-10-17 2024-11-30 92 WAVERLY ST, YONKERS, New York, 10701 Restaurant

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 24 OLD SPRAIN RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2024-10-17 Address 24 OLD SPRAIN RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-10-17 Address 849 McLean Avenue, Yonkers, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017002329 2024-10-17 BIENNIAL STATEMENT 2024-10-17
231002006258 2023-10-02 BIENNIAL STATEMENT 2021-12-01
131204000887 2013-12-04 CERTIFICATE OF INCORPORATION 2013-12-04

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
114700.00
Total Face Value Of Loan:
114700.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
81900.00
Total Face Value Of Loan:
81900.00
Date:
2014-12-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1800000.00
Total Face Value Of Loan:
1800000.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81900
Current Approval Amount:
81900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82782.7
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114700
Current Approval Amount:
114700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115617.6

Date of last update: 26 Mar 2025

Sources: New York Secretary of State