Search icon

SHREE HARIKRUPA, CORPORATION

Company Details

Name: SHREE HARIKRUPA, CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2014 (11 years ago)
Entity Number: 4551819
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 269 OSBORNE ROAD, LOUDONVILLE, NY, United States, 12211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KRUNAL M PATEL Chief Executive Officer 269 OSBORNE ROAD, LOUDONVILLE, NY, United States, 12211

DOS Process Agent

Name Role Address
SHREE HARIKRUPA, CORPORATION DOS Process Agent 269 OSBORNE ROAD, LOUDONVILLE, NY, United States, 12211

Licenses

Number Type Date Last renew date End date Address Description
0001-23-240626 Alcohol sale 2024-06-27 2024-06-27 2025-06-30 269 OSBORNE RD, LOUDONVILLE, NY, 12211 Wholesale Beer (Retail)

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 269 OSBORNE ROAD, LOUDONVILLE, NY, 12211, 1857, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-03-29 Address 269 OSBORNE ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-03-29 Address 269 OSBORNE ROAD, LOUDONVILLE, NY, 12211, 1857, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 269 OSBORNE ROAD, LOUDONVILLE, NY, 12211, 1857, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-03-29 Address 269 OSBORNE ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 269 OSBORNE ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2024-03-29 Address 2305 BROOKE CIRCLE, WATERVLIET, NY, 12189, USA (Type of address: Service of Process)
2020-03-31 2023-09-05 Address 2305 BROOKE CIRCLE, WATERVLIET, NY, 12189, 3148, USA (Type of address: Service of Process)
2017-11-07 2023-09-05 Address 269 OSBORNE ROAD, LOUDONVILLE, NY, 12211, 1857, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240329000906 2024-03-29 BIENNIAL STATEMENT 2024-03-29
230905000011 2023-09-05 BIENNIAL STATEMENT 2022-03-01
200331060150 2020-03-31 BIENNIAL STATEMENT 2020-03-01
180308006303 2018-03-08 BIENNIAL STATEMENT 2018-03-01
171107006311 2017-11-07 BIENNIAL STATEMENT 2016-03-01
140327000323 2014-03-27 CERTIFICATE OF INCORPORATION 2014-03-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-18 BEVERAGE BARON 269 OSBORNE RD, ALBANY, Albany, NY, 12211 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2658517109 2020-04-11 0248 PPP 269 Osborne Rd, ALBANY, NY, 12211-1821
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9360
Loan Approval Amount (current) 9360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12211-1821
Project Congressional District NY-20
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9469.5
Forgiveness Paid Date 2021-06-28

Date of last update: 08 Mar 2025

Sources: New York Secretary of State