Search icon

SRIVIDHYA INC

Company Details

Name: SRIVIDHYA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2014 (11 years ago)
Entity Number: 4529455
ZIP code: 07005
County: New York
Place of Formation: New York
Address: 1A MASAR ROAD, BOONTON, NJ, United States, 07005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HEMANG CHAMPANERIA Chief Executive Officer 1A MASAR ROAD, BOONTON, NJ, United States, 07005

DOS Process Agent

Name Role Address
HEMANG CHAMPANERIA DOS Process Agent 1A MASAR ROAD, BOONTON, NJ, United States, 07005

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 1A MASAR ROAD, BOONTON, NJ, 07005, 8935, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 1A MASAR ROAD, BOONTON, NJ, 07005, USA (Type of address: Chief Executive Officer)
2022-12-27 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-31 2022-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-03 2024-02-05 Address 1A MASAR ROAD, BOONTON, NJ, 07005, 8935, USA (Type of address: Chief Executive Officer)
2021-02-03 2024-02-05 Address 1A MASAR ROAD, BOONTON, NJ, 07005, 8935, USA (Type of address: Service of Process)
2014-02-13 2022-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-13 2021-02-03 Address 57 ROBIN HOOD ROAD, CLIFTON, NJ, 07013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205000893 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220713003316 2022-07-13 BIENNIAL STATEMENT 2022-02-01
210203061543 2021-02-03 BIENNIAL STATEMENT 2020-02-01
140213010255 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
3390107706 2020-05-01 0202 PPP 1964 3RD AVE, NEW YORK, NY, 10029
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49819
Loan Approval Amount (current) 49819
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 8
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50353.17
Forgiveness Paid Date 2021-05-27
1517368502 2021-02-19 0202 PPS 1964 3rd Ave Dunkin, New York, NY, 10029-4003
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69748
Loan Approval Amount (current) 69748
Undisbursed Amount 0
Franchise Name Dunkin' Donut/Baskin-Robbins Co-Brand
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-4003
Project Congressional District NY-13
Number of Employees 8
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70455.17
Forgiveness Paid Date 2022-02-25

Date of last update: 08 Mar 2025

Sources: New York Secretary of State