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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18200.00
Total Face Value Of Loan:
18200.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18500.00
Total Face Value Of Loan:
18500.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18500
Current Approval Amount:
18500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18695.14
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18200
Current Approval Amount:
18200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18391.47

Date of last update: 25 Mar 2025

Sources: New York Secretary of State