Search icon

INDIAN CURRY KITCHEN INC

Company Details

Name: INDIAN CURRY KITCHEN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2016 (9 years ago)
Entity Number: 5024354
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 36 NY-303, INDIAN CURRY KITCHEN, VALLEY COTTAGE, NY, United States, 10989
Principal Address: 21 GLEN WOOD RD, MILLWOOD, NY, United States, 10546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHINOJ MATHEW DOS Process Agent 36 NY-303, INDIAN CURRY KITCHEN, VALLEY COTTAGE, NY, United States, 10989

Chief Executive Officer

Name Role Address
SHINOJ MATHEW Chief Executive Officer 21 GLEN WOOD RD, MILLWOOD, NY, United States, 10546

Licenses

Number Type Date Last renew date End date Address Description
0524-25-02852 Alcohol sale 2025-02-13 2025-02-13 2025-08-12 36-44 NY-303, Valley Cottage, New York, 10989 Temporary retail

History

Start date End date Type Value
2024-10-18 2024-10-18 Address 21 GLEN WOOD RD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
2024-10-18 2024-10-18 Address 31 STRATHMORE DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2019-06-05 2024-10-18 Address 31 STRATHMORE DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2019-06-05 2024-10-18 Address 31 STRATHMORE DR, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2017-09-29 2019-06-05 Address 31 STRATHMORE DR., NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241018003245 2024-10-18 BIENNIAL STATEMENT 2024-10-18
221006000910 2022-10-06 BIENNIAL STATEMENT 2022-10-01
211220002018 2021-12-20 BIENNIAL STATEMENT 2021-12-20
190605060031 2019-06-05 BIENNIAL STATEMENT 2018-10-01
170929000525 2017-09-29 CERTIFICATE OF CHANGE 2017-09-29

USAspending Awards / Financial Assistance

Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
35500.00
Total Face Value Of Loan:
35500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2177
Current Approval Amount:
2177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2185.59

Date of last update: 24 Mar 2025

Sources: New York Secretary of State