Search icon

SHRI KRISHNA CONVENIENCE INC

Company Details

Name: SHRI KRISHNA CONVENIENCE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 2014 (11 years ago)
Date of dissolution: 24 Jun 2024
Entity Number: 4529363
ZIP code: 12831
County: Saratoga
Place of Formation: New York
Address: 1284 SARATOGA ROAD, GANSEVOORT, NY, United States, 12831
Principal Address: 11 LEWIS ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1284 SARATOGA ROAD, GANSEVOORT, NY, United States, 12831

Chief Executive Officer

Name Role Address
NIRAV PATEL Chief Executive Officer 11 LEWIS ROAD, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 1284 SARATOGA ROAD, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Address 11 LEWIS ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-24 Address 11 LEWIS ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-24 Address 1284 SARATOGA ROAD, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-25 Address 1284 SARATOGA ROAD, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-25 Address 11 LEWIS ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-24 2024-06-25 Address 1284 SARATOGA ROAD, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)
2016-02-03 2024-06-24 Address 1284 SARATOGA ROAD, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)
2014-02-13 2024-06-24 Address 1284 SARATOGA ROAD, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625001920 2024-06-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-24
240624001308 2024-06-24 BIENNIAL STATEMENT 2024-06-24
220531000019 2022-05-31 BIENNIAL STATEMENT 2022-02-01
210921000096 2021-09-21 BIENNIAL STATEMENT 2021-09-21
180212006039 2018-02-12 BIENNIAL STATEMENT 2018-02-01
160203006010 2016-02-03 BIENNIAL STATEMENT 2016-02-01
140213000695 2014-02-13 CERTIFICATE OF INCORPORATION 2014-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3902677304 2020-04-29 0248 PPP 1284 SARATOGA RD, GANSEVOORT, NY, 12831-1559
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33200
Loan Approval Amount (current) 33200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GANSEVOORT, SARATOGA, NY, 12831-1559
Project Congressional District NY-20
Number of Employees 8
NAICS code 445210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33540.3
Forgiveness Paid Date 2021-05-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State