Search icon

AKSHA INC.

Company Details

Name: AKSHA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2016 (9 years ago)
Entity Number: 4896946
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 760 CASTLE HILL AVE, BRONX, NY, United States, 10473
Principal Address: 7 Huron Road, Yonkers, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RAJ R SAINI Agent 7 HURON RD, YONKERS, NY, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 760 CASTLE HILL AVE, BRONX, NY, United States, 10473

Chief Executive Officer

Name Role Address
RAJ SAINI Chief Executive Officer 760 CASTLE HILL AVE, BRONX, NY, United States, 10473

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 760 CASTLE HILL AVE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address 760 CASTLE HILL AVE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
2023-04-27 2025-02-07 Address 760 CASTLE HILL AVE, BRONX, NY, 10473, USA (Type of address: Service of Process)
2023-04-27 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2025-02-07 Address 760 CASTLE HILL AVE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
2023-04-27 2025-02-07 Address 7 HURON RD, YONKERS, NY, 10710, USA (Type of address: Registered Agent)
2018-04-20 2023-04-27 Address 7 HURON RD, YONKERS, NY, 10710, USA (Type of address: Registered Agent)
2016-04-07 2023-04-27 Address 760 CASTLE HILL AVE, BRONX, NY, 10473, USA (Type of address: Service of Process)
2016-02-16 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-16 2016-04-07 Address 2985 JEROME AVE, BRONX, NY, 10468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207000587 2025-02-07 BIENNIAL STATEMENT 2025-02-07
230427000524 2023-04-27 BIENNIAL STATEMENT 2022-02-01
211228000509 2021-12-28 BIENNIAL STATEMENT 2021-12-28
180420000622 2018-04-20 CERTIFICATE OF CHANGE 2018-04-20
160407000339 2016-04-07 CERTIFICATE OF CHANGE 2016-04-07
160216010629 2016-02-16 CERTIFICATE OF INCORPORATION 2016-02-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-22 No data 760 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-06 No data 760 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-16 No data 760 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-02 No data 760 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-06 No data 760 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3648656 PETROL-19 INVOICED 2023-05-22 160 PETROL PUMP BLEND
3453306 PETROL-19 INVOICED 2022-06-06 160 PETROL PUMP BLEND
3360928 PETROL-19 INVOICED 2021-08-17 160 PETROL PUMP BLEND
3253318 PETROL-19 INVOICED 2020-11-04 160 PETROL PUMP BLEND
3036247 PETROL-19 INVOICED 2019-05-16 160 PETROL PUMP BLEND

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6028757409 2020-05-13 0202 PPP 760 Castle Hill Ave, Bronx, NY, 10473
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11207
Loan Approval Amount (current) 11207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10473-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 447190
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11355.61
Forgiveness Paid Date 2021-09-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State