Search icon

POPULAR INC

Company Details

Name: POPULAR INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2015 (10 years ago)
Entity Number: 4809776
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 25 Ackerman Ave, Airmont, NY, United States, 10901
Principal Address: 738 ROUTE 9 STE19, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIJAYAKUMAR RAMANPILLAI Chief Executive Officer 738 ROUTE 9 STE19, FISHKILL, NY, United States, 12524

Agent

Name Role Address
VIJAYAKUMAR RAMANPILLAI Agent 25 ACKERMAN AVE, AIRMONT, NY, 10901

DOS Process Agent

Name Role Address
VIJAYAKUMAR RAMANPILLAI DOS Process Agent 25 Ackerman Ave, Airmont, NY, United States, 10901

Licenses

Number Type Date Last renew date End date Address Description
0100-22-215872 Alcohol sale 2022-02-14 2022-02-14 2025-02-28 738 RTE 9, FISHKILL, New York, 12524 Liquor Store

History

Start date End date Type Value
2024-08-22 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-19 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-09 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-01 Address 738 ROUTE 9 STE19, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-20 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230801000307 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220526002565 2022-05-26 BIENNIAL STATEMENT 2021-08-01
210104063246 2021-01-04 BIENNIAL STATEMENT 2019-08-01
150824010447 2015-08-24 CERTIFICATE OF INCORPORATION 2015-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9198037205 2020-04-28 0202 PPP 738 Route 9, FISHKILL, NY, 12524-3800
Loan Status Date 2021-12-09
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 7700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433106
Servicing Lender Name Poppy Bank
Servicing Lender Address 438 First St, SANTA ROSA, CA, 95401-8305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FISHKILL, DUTCHESS, NY, 12524-3800
Project Congressional District NY-18
Number of Employees 2
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 433106
Originating Lender Name Poppy Bank
Originating Lender Address SANTA ROSA, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1305312 Other Civil Rights 2013-07-30 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-30
Termination Date 2013-08-09
Section 1983
Sub Section CV
Status Terminated

Parties

Name STONE,
Role Plaintiff
Name POPULAR INC
Role Defendant
2002573 Other Contract Actions 2020-03-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-25
Termination Date 2020-10-02
Section 1332
Sub Section OC
Status Terminated

Parties

Name GOLDEN III
Role Plaintiff
Name POPULAR INC
Role Defendant
2200811 Other Fraud 2022-01-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-31
Termination Date 2022-04-28
Section 1332
Sub Section FR
Status Terminated

Parties

Name LIPSETT
Role Plaintiff
Name POPULAR INC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State