Search icon

GURU TEGH BAHADUR INC

Company Details

Name: GURU TEGH BAHADUR INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2015 (10 years ago)
Entity Number: 4716462
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 16 W MARIE ST, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARVINDER KAUR DOS Process Agent 16 W MARIE ST, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
HARVINDER KAUR Chief Executive Officer 16 W MARIE ST, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-02-29 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2023-02-07 Address 16 W MARIE ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-20 2023-02-07 Address 16 W MARIE ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2020-07-20 2023-02-07 Address 16 W MARIE ST, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2015-02-25 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-25 2020-07-20 Address 101 MYERS AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230207002420 2023-02-07 BIENNIAL STATEMENT 2023-02-01
200720060454 2020-07-20 BIENNIAL STATEMENT 2019-02-01
150225010420 2015-02-25 CERTIFICATE OF INCORPORATION 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9992407206 2020-04-28 0235 PPP 16 W Marie St, HICKSVILLE, NY, 11801
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32999
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 6
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16408.6
Forgiveness Paid Date 2021-08-27
8427018500 2021-03-09 0235 PPS 16 W Marie St, Hicksville, NY, 11801-3804
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24609
Loan Approval Amount (current) 24609
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-3804
Project Congressional District NY-03
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24919.14
Forgiveness Paid Date 2022-06-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State