Search icon

NEELA ASSOCIATES INC.

Company Details

Name: NEELA ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2015 (9 years ago)
Entity Number: 4846463
ZIP code: 11787
County: Nassau
Place of Formation: New York
Address: 18 MANOR ROAD, SMITHTOWN, NY, United States, 11787
Principal Address: 1065 YONKERS AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HARPAL ARORA Agent 5 VALENTINE DRIVE, MANHASSET HILLS, NY, 11040

DOS Process Agent

Name Role Address
ALISON GLADOWSKY, ESQ. DOS Process Agent 18 MANOR ROAD, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
HARPAL S ARORA Chief Executive Officer 931 MCLEAN AVENUE, YONKERS, NY, United States, 10704

Licenses

Number Type Date Last renew date End date Address Description
729902 Retail grocery store No data No data No data 1065 YONKERS AVE, YONKERS, NY, 10704 No data
0081-22-126749 Alcohol sale 2022-09-26 2022-09-26 2025-10-31 1065 YONKERS AVE, YONKERS, New York, 10704 Grocery Store

History

Start date End date Type Value
2015-11-06 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-06 2024-09-16 Address 5 VALENTINE DRIVE, MANHASSET HILLS, NY, 11040, USA (Type of address: Registered Agent)
2015-11-06 2024-09-16 Address 18 MANOR ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240916001959 2024-09-16 BIENNIAL STATEMENT 2024-09-16
151106010264 2015-11-06 CERTIFICATE OF INCORPORATION 2015-11-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-01 SUNOCO 1065 YONKERS AVE, YONKERS, Westchester, NY, 10704 A Food Inspection Department of Agriculture and Markets No data
2022-04-13 SUNOCO 1065 YONKERS AVE, YONKERS, Westchester, NY, 10704 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7242658307 2021-01-28 0202 PPS 1065 Yonkers Ave, Yonkers, NY, 10704-3035
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21375
Loan Approval Amount (current) 21375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-3035
Project Congressional District NY-16
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21541.32
Forgiveness Paid Date 2021-11-15
9531167301 2020-05-02 0202 PPP 1065 Yonkers Avenue, Yonkers, NY, 10704
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21375
Loan Approval Amount (current) 21375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21598.71
Forgiveness Paid Date 2021-05-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State