Search icon

RONITA KALRA INC.

Company Details

Name: RONITA KALRA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2016 (9 years ago)
Entity Number: 4916086
ZIP code: 12210
County: New York
Place of Formation: New York
Address: 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210
Principal Address: 1160 THIRD AVE, 10D, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONITA KALRA Chief Executive Officer 1160 THIRD AVE, 10D, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
INCORP SERVICES, INC DOS Process Agent 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

Filings

Filing Number Date Filed Type Effective Date
200326060014 2020-03-26 BIENNIAL STATEMENT 2020-03-01
160321010226 2016-03-21 CERTIFICATE OF INCORPORATION 2016-03-21

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
20832.50
Total Face Value Of Loan:
20832.50
Date:
2020-06-30
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832.5
Current Approval Amount:
20832.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
20920.97
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
20987.48

Date of last update: 25 Mar 2025

Sources: New York Secretary of State