Search icon

APNA PARIVAR SPICES & FOOD INC.

Company Details

Name: APNA PARIVAR SPICES & FOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 2014 (11 years ago)
Date of dissolution: 26 Mar 2024
Entity Number: 4615892
ZIP code: 12077
County: Albany
Place of Formation: New York
Address: 23 CLOVER LEAF LANE, GLENMONT, NY, United States, 12077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARVEEN DAWOODANI DOS Process Agent 23 CLOVER LEAF LANE, GLENMONT, NY, United States, 12077

Agent

Name Role Address
PARVEEN DAWOODANI Agent 23 CLOVER LEAF LANE, GLENMONT, NY, 12077

Chief Executive Officer

Name Role Address
PARVEEN DAWOODANI Chief Executive Officer 23 CLOVER LEAF LANE, GLENMONT, NY, United States, 12077

History

Start date End date Type Value
2024-03-26 2024-03-27 Address 23 CLOVER LEAF LANE, GLENMONT, NY, 12077, USA (Type of address: Registered Agent)
2024-03-26 2024-03-27 Address 23 CLOVER LEAF LANE, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-03-27 Address 23 CLOVER LEAF LANE, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
2024-03-26 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-01 2024-03-26 Address 23 CLOVER LEAF LANE, GLENMONT, NY, 12077, USA (Type of address: Registered Agent)
2014-08-01 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-01 2024-03-26 Address 23 CLOVER LEAF LANE, GLENMONT, NY, 12077, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326001183 2024-03-26 BIENNIAL STATEMENT 2024-03-26
240327000628 2024-03-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-26
140801010158 2014-08-01 CERTIFICATE OF INCORPORATION 2014-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3184147107 2020-04-11 0248 PPP 1275, ALBANY, NY, 12205
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
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, 12205-0001
Project Congressional District NY-20
Number of Employees 6
NAICS code 445110
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 18695.14
Forgiveness Paid Date 2021-05-13
3651638402 2021-02-05 0248 PPS 1275 Central Ave, Albany, NY, 12205-5231
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-5231
Project Congressional District NY-20
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18391.47
Forgiveness Paid Date 2022-03-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State