Search icon

BASRA INC.

Company Details

Name: BASRA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2014 (11 years ago)
Entity Number: 4659264
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 18 PRIMROSE LANE, ALBANY, NY, United States, 12211
Principal Address: 1113 Central Ave, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IMRAN HAROON DOS Process Agent 18 PRIMROSE LANE, ALBANY, NY, United States, 12211

Agent

Name Role Address
IMRAN HAROON Agent 34 UTICA AVENUE, LATHAM, NY, 12110

Chief Executive Officer

Name Role Address
IMRAN HAROON Chief Executive Officer 18 PRIMROSE LANE, ALBANY, NY, United States, 12211

Licenses

Number Type Date Last renew date End date Address Description
715512 Retail grocery store No data No data No data 1113 CENTRAL AVE, ALBANY, NY, 12205 No data
0081-21-212937 Alcohol sale 2024-05-24 2024-05-24 2027-05-31 1113 CENTRAL AVE, ALBANY, New York, 12205 Grocery Store

History

Start date End date Type Value
2023-12-11 2023-12-11 Address 18 PRIMROSE LANE, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
2014-10-30 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-30 2023-12-11 Address 34 UTICA AVENUE, LATHAM, NY, 12110, USA (Type of address: Registered Agent)
2014-10-30 2023-12-11 Address 34 UTICA AVENUE, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211000884 2023-12-11 BIENNIAL STATEMENT 2022-10-01
210825001833 2021-08-25 BIENNIAL STATEMENT 2021-08-25
141030010353 2014-10-30 CERTIFICATE OF INCORPORATION 2014-10-30

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
34700.00
Total Face Value Of Loan:
34700.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
981000.00
Date:
2020-05-03
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:
27300.00
Total Face Value Of Loan:
27300.00
Date:
2018-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34700
Current Approval Amount:
34700
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35056.51
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27300
Current Approval Amount:
27300
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27573

Date of last update: 25 Mar 2025

Sources: New York Secretary of State