Search icon

SHIVAM FOODMART INC

Company Details

Name: SHIVAM FOODMART INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2016 (9 years ago)
Entity Number: 4984067
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 501 MAIN ST, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHIVAM FOODMART INC DOS Process Agent 501 MAIN ST, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
HAMIN PATEL Chief Executive Officer 501 MAIN ST, NEW PALTZ, NY, United States, 12561

Licenses

Number Type Date Last renew date End date Address Description
725556 Retail grocery store No data No data No data 501 MAIN STREET #3, NEW PALTZ, NY, 12561 No data
0081-22-226755 Alcohol sale 2022-10-28 2022-10-28 2025-11-30 501 MAIN ST - STORE 3, NEW PALTZ, New York, 12561 Grocery Store

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 501 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2018-07-09 2024-08-12 Address 501 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2018-07-09 2024-08-12 Address 501 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2016-07-27 2018-07-09 Address 1555 CHEROKEE LANE, VINELAND, NJ, 08361, USA (Type of address: Service of Process)
2016-07-27 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240812000031 2024-08-12 BIENNIAL STATEMENT 2024-08-12
220726000279 2022-07-26 BIENNIAL STATEMENT 2022-07-01
210921000092 2021-09-21 BIENNIAL STATEMENT 2021-09-21
180709006053 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160727010290 2016-07-27 CERTIFICATE OF INCORPORATION 2016-07-27

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
22772.50
Total Face Value Of Loan:
22772.50

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22772.5
Current Approval Amount:
22772.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23015.82

Date of last update: 24 Mar 2025

Sources: New York Secretary of State