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)
2013-12-04 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-04 2023-10-02 Address 22 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3959807100 2020-04-12 0202 PPP 92 Waverly Street, YONKERS, NY, 10701-3903
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81900
Loan Approval Amount (current) 81900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-3903
Project Congressional District NY-16
Number of Employees 25
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82782.7
Forgiveness Paid Date 2021-05-20
4060938510 2021-02-25 0202 PPS 108 Westminster Rd, Scarsdale, NY, 10583-2425
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114700
Loan Approval Amount (current) 114700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-2425
Project Congressional District NY-16
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115617.6
Forgiveness Paid Date 2021-12-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State